Search icon

AJD POOL REPAIR, INC. - Florida Company Profile

Company Details

Entity Name: AJD POOL REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AJD POOL REPAIR, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Jan 2007 (18 years ago)
Date of dissolution: 09 Oct 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Oct 2019 (6 years ago)
Document Number: P07000002574
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7624 NW 18TH ST #405, MARGATE, FL, 33063
Mail Address: 7624 NW 18TH ST #405, MARGATE, FL, 33063
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVID ANTHONY Director 7624 NW 18TH ST #405, MARGATE, FL, 33063
DAVID ANTHONY President 7624 NW 18TH ST #405, MARGATE, FL, 33063
JUMPING JAX TAX, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-10-09 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-23 4171 W Hillsboro Blvd, suite 4, Coconut Creek, FL 33073 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-02 7624 NW 18TH ST #405, MARGATE, FL 33063 -
CHANGE OF MAILING ADDRESS 2012-04-02 7624 NW 18TH ST #405, MARGATE, FL 33063 -
REGISTERED AGENT NAME CHANGED 2012-04-02 JUMPING JAX TAX INC -
CANCEL ADM DISS/REV 2010-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-10-09
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State