Search icon

AJLA CLEANING SERVICES, INC

Company Details

Entity Name: AJLA CLEANING SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Apr 2010 (15 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P10000035290
FEI/EIN Number 272430381
Address: 11034 MIATA COURT, JACKSONVILLE, FL, 32246
Mail Address: 11034 MIATA COURT, JACKSONVILLE, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
REDZEPI ENVER Agent 11034 MIATA COURT, JACKSONVILLE, FL, 32246

President

Name Role Address
REDZEPI ENVER President 11034 MIATA COURT, JACKSONVILLE, FL, 32246

Vice President

Name Role Address
REDZEPI ENVER Vice President 11034 MIATA COURT, JACKSONVILLE, FL, 32246

Secretary

Name Role Address
REDZEPI ENVER Secretary 11034 MIATA COURT, JACKSONVILLE, FL, 32246
REDZEPI FATIMA Secretary 11034 MIATA COURT, JACKSONVILLE, FL, 32246

Treasurer

Name Role Address
REDZEPI ENVER Treasurer 11034 MIATA COURT, JACKSONVILLE, FL, 32246
REDZEPI FATIMA Treasurer 11034 MIATA COURT, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF MAILING ADDRESS 2019-04-07 11034 MIATA COURT, JACKSONVILLE, FL 32246 No data
AMENDMENT 2011-10-17 No data No data
REGISTERED AGENT NAME CHANGED 2011-02-14 REDZEPI, ENVER No data

Documents

Name Date
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-03-08
Amendment 2011-10-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State