Search icon

FLJ ASSOCIATES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FLJ ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Aug 2009 (16 years ago)
Date of dissolution: 30 Oct 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Oct 2024 (9 months ago)
Document Number: P09000071969
FEI/EIN Number 364659669
Address: 101 SW 71st Place, OCALA, FL, 34476, US
Mail Address: 3101 SW 34TH AVENUE,, OCALA, FL, 34474, US
ZIP code: 34476
City: Ocala
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HASKINS JAMES L President 3101 SW 34th Avenue, Ocala, FL, 34474
- Agent -

National Provider Identifier

NPI Number:
1992215057

Authorized Person:

Name:
MR. JAMES L. HASKINS SR.
Role:
PRESIDENT / OWNER
Phone:

Taxonomy:

Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
Yes

Contacts:

Fax:
9046777844

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000025814 TOUCHING HEARTS AT HOME EXPIRED 2014-03-13 2024-12-31 - 3101 SW 34TH AVE., SUITE 905-223, OCALA, FL, 34474
G09000162409 CAREPROTECTOR EXPIRED 2009-10-02 2014-12-31 - P.O. BOX 265, BELLEVIEW, FL, 34421

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-10-30 - -
CHANGE OF PRINCIPAL ADDRESS 2024-01-29 101 SW 71st Place, OCALA, FL 34476 -
CHANGE OF MAILING ADDRESS 2017-12-08 101 SW 71st Place, OCALA, FL 34476 -
REGISTERED AGENT NAME CHANGED 2010-05-01 TROW & DOBBINS, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2010-05-01 1301 NE 14TH STREET, OCALA, FL 34470 -
AMENDMENT AND NAME CHANGE 2009-09-16 FLJ ASSOCIATES, INC. -

Documents

Name Date
Voluntary Dissolution 2024-10-30
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$95,972
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$95,972
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$97,312.98
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $95,972
Jobs Reported:
25
Initial Approval Amount:
$88,790
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$88,790
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$89,899.27
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $88,785
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State