Entity Name: | AMLOJA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AMLOJA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 18 Jan 2006 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 02 Mar 2017 (8 years ago) |
Document Number: | P06000008710 |
FEI/EIN Number |
204143027
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 402 INDIANA AVE, CRYSTAL BEACH, FL, 34681 |
Mail Address: | PO BOX 1103, CRYSTAL BEACH, FL, 34681 |
ZIP code: | 34681 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THE FAULKNER FIRM, P.A. | Agent | - |
WEINZIERL MARK | President | 402 INDIANA AVE, CRYSTAL BEACH, FL, 34681 |
WEINZIERL MARK | Secretary | 402 INDIANA AVE, CRYSTAL BEACH, FL, 34681 |
WEINZIERL MARK | Director | 402 INDIANA AVE, CRYSTAL BEACH, FL, 34981 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000154703 | NEW DAY MEDSPA | ACTIVE | 2024-12-20 | 2029-12-31 | - | PO BOX 1103, CRYSTAL BEACH, FL, 34681 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-23 | The Faulkner Firm, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-23 | 4056 Tampa Road, Oldsmar, FL 34677 | - |
REINSTATEMENT | 2017-03-02 | - | - |
AMENDMENT | 2017-03-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2014-01-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-05-18 | 402 INDIANA AVE, CRYSTAL BEACH, FL 34681 | - |
CHANGE OF MAILING ADDRESS | 2011-05-18 | 402 INDIANA AVE, CRYSTAL BEACH, FL 34681 | - |
CANCEL ADM DISS/REV | 2009-10-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-27 |
REINSTATEMENT | 2017-03-02 |
Amendment | 2017-03-02 |
ANNUAL REPORT | 2015-06-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9432687004 | 2020-04-09 | 0491 | PPP | 4685 US HIGHWAY 17 SUITE 2, FLEMING ISLAND, FL, 32003-4839 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3537528509 | 2021-02-24 | 0491 | PPS | 4685 US Highway 17 Ste 2, Fleming Island, FL, 32003-4839 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State