Search icon

A & J EXPRESS INC - Florida Company Profile

Company Details

Entity Name: A & J EXPRESS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A & J EXPRESS 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: 15 Jan 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P10000004590
FEI/EIN Number 800554757

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

Address: 325 Louis Ave, Lehigh Acres, FL, 33936, US
Mail Address: 325 Louis Ave, Lehigh Acres, FL, 33936, US
ZIP code: 33936
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELGADO LUIS Y President 325 Louis Ave, Lehigh Acres, FL, 33936
DELGADO LUIS Y Agent 325 Louis Ave, Lehigh Acres, FL, 33936

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-29 325 Louis Ave, Lehigh Acres, FL 33936 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-29 325 Louis Ave, Lehigh Acres, FL 33936 -
CHANGE OF MAILING ADDRESS 2020-01-29 325 Louis Ave, Lehigh Acres, FL 33936 -
REINSTATEMENT 2018-08-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-04-30 - -
REGISTERED AGENT NAME CHANGED 2015-04-30 DELGADO, LUIS Y -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-03-27
REINSTATEMENT 2018-08-18
REINSTATEMENT 2015-04-30
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-29
Domestic Profit 2010-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State