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 |
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 |
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 | - | - |
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