Search icon

BJA SERVICES, INC.

Company Details

Entity Name: BJA SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Jul 2010 (15 years ago)
Date of dissolution: 23 Mar 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Mar 2015 (10 years ago)
Document Number: P10000061345
FEI/EIN Number 273182272
Address: 496 NW DOVER CT, PORT ST LUCIE, FL, 34983
Mail Address: 496 NW DOVER COURT, PORT SAINT LUCIE, FL, 34983
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
ABRAHAM BARRY J Agent 496 NW DOVER COURT, PORT SAINT LUCIE, FL, 34983

President

Name Role Address
ABRAHAM BARRY J President 496 NW DOVER CT, PORT ST LUCIE, FL, 34983

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000045141 ARROW PRESSURE WASHING EXPIRED 2011-05-10 2016-12-31 No data 496 NW DOVER COURT, PORT SAINT LUCIE, FL, 34983
G11000019475 VENICE ROOF CLEANING EXPIRED 2011-02-22 2016-12-31 No data 496 NW DOVER COURT, PORT SAINT LUCIE, FL, 34983
G10000075091 VENICE PRESSURE CLEANING EXPIRED 2010-08-16 2015-12-31 No data 496 NW DOVER COURT, PORT ST. LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-03-23 No data No data
CHANGE OF MAILING ADDRESS 2011-04-23 496 NW DOVER CT, PORT ST LUCIE, FL 34983 No data
REGISTERED AGENT NAME CHANGED 2011-04-23 ABRAHAM, BARRY J No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-23 496 NW DOVER COURT, PORT SAINT LUCIE, FL 34983 No data

Documents

Name Date
Voluntary Dissolution 2015-03-23
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-23
Domestic Profit 2010-07-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State