Entity Name: | AJ'S FOOD STOP, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AJ'S FOOD STOP, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 21 May 2009 (16 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 06 Jan 2022 (3 years ago) |
Document Number: | P09000044906 |
FEI/EIN Number |
010919326
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3161 W Oakland Park Blvd, Oakland Park, FL, 33309, US |
Mail Address: | 14681 Biscayne Blvd., N Miami Beach, FL, 33181, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARRY ANDREW | President | 14681 Biscayne Blvd., N Miami Beach, FL, 33181 |
CARRY ANDREW | Secretary | 14681 Biscayne Blvd., N Miami Beach, FL, 33181 |
CARRY ANDREW | Treasurer | 14681 Biscayne Blvd., N Miami Beach, FL, 33181 |
CARRY ANDREW | Agent | 14681 Biscayne Blvd., N Miami Beach, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2022-01-06 | AJ'S FOOD STOP, INC | - |
REINSTATEMENT | 2022-01-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-03 | 3161 W Oakland Park Blvd, R-2, Oakland Park, FL 33309 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-03 | 14681 Biscayne Blvd., 359, N Miami Beach, FL 33181 | - |
CHANGE OF MAILING ADDRESS | 2022-01-03 | 3161 W Oakland Park Blvd, R-2, Oakland Park, FL 33309 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-03 | CARRY, ANDREW | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000800418 | TERMINATED | 1000000468170 | MIAMI-DADE | 2013-04-22 | 2033-04-24 | $ 630.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000800426 | TERMINATED | 1000000468171 | MIAMI-DADE | 2013-04-22 | 2023-04-24 | $ 1,040.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J11000165543 | TERMINATED | 1000000207728 | DADE | 2011-03-10 | 2021-03-16 | $ 1,010.91 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J11000165568 | TERMINATED | 1000000207730 | DADE | 2011-03-10 | 2031-03-16 | $ 675.96 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-22 |
Name Change | 2022-01-06 |
REINSTATEMENT | 2022-01-03 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-16 |
ANNUAL REPORT | 2013-05-13 |
ANNUAL REPORT | 2012-04-15 |
ANNUAL REPORT | 2011-05-01 |
ANNUAL REPORT | 2010-04-20 |
Date of last update: 02 May 2025
Sources: Florida Department of State