Search icon

AJA AQUARIUM & POND, INC.

Company Details

Entity Name: AJA AQUARIUM & POND, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 11 Feb 2009 (16 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P09000013209
Address: 2127 N. PARK RD., HOLLYWOOD, FL 33021
Mail Address: 2127 N. PARK RD., HOLLYWOOD, FL 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
STOYER, JOEL A Agent 8301 NW 12 ST, PEMBROKE PINES, FL 33024

President

Name Role Address
STOYER, JOEL A President 8301 NW 12 ST, PEMBROKE PINES, FL 33024

Vice President

Name Role Address
LASKARIS, ANDREW J Vice President 1987 HUNTERS COURT, WELLINGTON, FL 33414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-12-09 2127 N. PARK RD., HOLLYWOOD, FL 33021 No data
CHANGE OF MAILING ADDRESS 2009-12-09 2127 N. PARK RD., HOLLYWOOD, FL 33021 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000751187 LAPSED 1000000179059 BROWARD 2010-06-29 2020-07-14 $ 340.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ADDRESS CHANGE 2009-12-09
Domestic Profit 2009-02-11

Date of last update: 26 Jan 2025

Sources: Florida Department of State