Search icon

AJBA ELECTRIC INC - Florida Company Profile

Company Details

Entity Name: AJBA ELECTRIC INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AJBA ELECTRIC 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: 07 Sep 2007 (18 years ago)
Date of dissolution: 26 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2021 (4 years ago)
Document Number: P07000100015
FEI/EIN Number 260865648

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

Address: 2887 BOATING BLVD, KISSIMMEE, FL, 34746, US
Mail Address: 2887 BOATING BLVD, KISSIMMEE, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ ANDRES S President 2887 BOATING BLVD, KISSIMMEE, FL, 34746
LEAL JUBELY M Vice President 2887 BOATING BLVD, KISSIMMEE, FL, 34746
SUAREZ ANDRES S Agent 2887 BOATING BLVD, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-26 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-04 2887 BOATING BLVD, KISSIMMEE, FL 34746 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-04 2887 BOATING BLVD, KISSIMMEE, FL 34746 -
CHANGE OF MAILING ADDRESS 2016-04-04 2887 BOATING BLVD, KISSIMMEE, FL 34746 -
REGISTERED AGENT NAME CHANGED 2010-10-05 SUAREZ, ANDRES SR -
REINSTATEMENT 2010-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2007-10-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-26
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State