Search icon

AJ AIR SERVICES, INC.

Company Details

Entity Name: AJ AIR SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Jan 2006 (19 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P06000008792
FEI/EIN Number 204154873
Mail Address: 5379 Lyons Road, Coconut Creek, FL, 33073, US
Address: 5379 Lyons Road, #476, Coconut Creek, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MENDONCA AGILSON Agent 5453 NW 24TH ST, MARGATE, FL, 33063

President

Name Role Address
MENDONCA AGILSON President 5453 NW 24TH ST, MARGATE, FL, 33063

Director

Name Role Address
MENDONCA AGILSON Director 5453 NW 24TH ST, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-02-14 5379 Lyons Road, #476, Coconut Creek, FL 33073 No data
REGISTERED AGENT NAME CHANGED 2020-02-14 MENDONCA, AGILSON No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-14 5453 NW 24TH ST, STE 5, MARGATE, FL 33063 No data
CHANGE OF MAILING ADDRESS 2018-04-26 5379 Lyons Road, #476, Coconut Creek, FL 33073 No data
AMENDMENT 2008-05-09 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001114751 LAPSED CONO 10-06628 71 17TH JUD CTY BROWARD CTY FL 2013-01-23 2018-06-14 $8,846.46 BELLSOUTH ADVERTISING & PUBLISHING CORPORATION, 2247 NORTHLAKE PARKWAY, 10TH FLOOR, TUCKER, GA 30084

Documents

Name Date
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-02-14
AMENDED ANNUAL REPORT 2019-05-29
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-02-17
AMENDED ANNUAL REPORT 2013-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7756137305 2020-04-30 0455 PPP 5379 Lyons Road #476, POMPANO BEACH, FL, 33073
Loan Status Date 2022-10-01
Loan Status Charged Off
Loan Maturity in Months 11
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65000
Loan Approval Amount (current) 55000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address POMPANO BEACH, BROWARD, FL, 33073-1600
Project Congressional District FL-23
Number of Employees 3
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Feb 2025

Sources: Florida Department of State