Search icon

KAJY ENTERPRISES INC.

Company Details

Entity Name: KAJY ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Feb 2008 (17 years ago)
Last Event: CONVERSION
Event Date Filed: 07 Feb 2008 (17 years ago)
Document Number: P08000014523
FEI/EIN Number 412264443
Address: 227 Navigators rd, Saint Johns, FL, 32257, US
Mail Address: 227 Navigators rd, Saint Johns, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
KAJY LUAY Agent 657 Mackenzie Cir., ST. AUGUSTINE, FL, 32092

President

Name Role Address
KAJY LUAY President 657 Mackenzie Cir, St. Augustine, FL, 32092

Vice President

Name Role Address
KAJY THIKRA Vice President 657 Mackenzie Cir., St Augustine, FL, 32092

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000072987 PALENCIA CELANERS EXPIRED 2013-07-22 2018-12-31 No data 163 PALENCIA VILLAGE DRIVE, STE. 108, ST. AUGUSTINE, FL, 32095
G09092900307 PALENCIA CLEANERS EXPIRED 2009-04-02 2014-12-31 No data 14635 FERNHAMMOCK DR., JACKSONVILLE, FL, 32258
G08317900159 MASTERS CLEANERS EXPIRED 2008-11-11 2013-12-31 No data 2851 COUNTY ROAD 210, SUITE 116, ST. AUGUSTINE, FL, 32092
G08044900327 NORTHTOWN CLEANERS EXPIRED 2008-02-12 2013-12-31 No data 3501 N .PONCE DE LEON BLVD. SUITE AA, ST. AUGUSTINE, FL, 32084
G08044900332 SOUTH BEACH CLEANERS EXPIRED 2008-02-12 2013-12-31 No data 3915 A1A SOUTH, SUITE 102, ST. AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-08 227 Navigators rd, Saint Johns, FL 32257 No data
CHANGE OF MAILING ADDRESS 2024-11-08 227 Navigators rd, Saint Johns, FL 32257 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-03 657 Mackenzie Cir., ST. AUGUSTINE, FL 32092 No data
CONVERSION 2008-02-07 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L05000092419. CONVERSION NUMBER 900000072419

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-06-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State