Search icon

A.J.F. QUALITY CONSTRUCTION INC. - Florida Company Profile

Company Details

Entity Name: A.J.F. QUALITY CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A.J.F. QUALITY CONSTRUCTION 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: 10 Apr 2008 (17 years ago)
Date of dissolution: 16 Sep 2024 (6 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Sep 2024 (6 months ago)
Document Number: P08000036944
FEI/EIN Number 262396734

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

Address: 22637 Pin Oak Dr, Athens, AL, 35613, US
Mail Address: 22637 Pin Oak Dr, Athens, AL, 35613, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIGUEROA EDSON JMR President 52 LE SOLEIL DRIVE, MIRAMAR BEACH, FL, 32550
FIGUEROA EDSON JMR Secretary 52 LE SOLEIL DRIVE, MIRAMAR BEACH, FL, 32550
FIGUEROA EDSON JMR Director 52 LE SOLEIL DRIVE, MIRAMAR BEACH, FL, 32550
Figueroa Deisy S Vice President 22637 Pin Oak Dr, Athens, AL, 35613
ABRAHAMSEN EVA Agent 1529 W PONDEROSA RD, FORT WALTON BEACH, FL, 32547

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 1529 W PONDEROSA RD, FORT WALTON BEACH, FL 32547 -
REGISTERED AGENT NAME CHANGED 2023-04-26 ABRAHAMSEN, EVA -
CHANGE OF MAILING ADDRESS 2022-01-23 22637 Pin Oak Dr, Athens, AL 35613 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-23 22637 Pin Oak Dr, Athens, AL 35613 -
REINSTATEMENT 2021-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2014-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-04-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000446054 TERMINATED 1000000787354 OKALOOSA 2018-06-20 2028-06-27 $ 694.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-09-16
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-01-23
REINSTATEMENT 2021-01-26
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-13
AMENDED ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2016-01-07
ANNUAL REPORT 2015-01-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State