Search icon

AJ'S SPA SERVICE INC - Florida Company Profile

Company Details

Entity Name: AJ'S SPA SERVICE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AJ'S SPA SERVICE 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: 31 Mar 2009 (16 years ago)
Date of dissolution: 26 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Mar 2020 (5 years ago)
Document Number: P09000029043
FEI/EIN Number 264590178

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

Address: 170 Sw 70th Way, Margate, FL, 33068, US
Mail Address: 170 SW 70th Way, Margate, FL, 33068, US
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOWNS ADAM J President 170 SW 70th Way, Margate, FL, 33068
DOWNS ADAM J Agent 170 Sw 70th Way, Margate, FL, 33068

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-26 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-06 170 Sw 70th Way, Margate, FL 33068 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-18 170 Sw 70th Way, Margate, FL 33068 -
CHANGE OF MAILING ADDRESS 2016-02-18 170 Sw 70th Way, Margate, FL 33068 -
REINSTATEMENT 2011-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-26
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-06
AMENDED ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-06

Date of last update: 02 May 2025

Sources: Florida Department of State