Search icon

A.M.J.R.K CORP - Florida Company Profile

Company Details

Entity Name: A.M.J.R.K CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A.M.J.R.K CORP 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: 07 Jun 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P11000053389
FEI/EIN Number APPLIED FOR

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

Address: 4406 W PARIS STREET, TAMPA, FL, 33614, US
Mail Address: 4406 W PARIS STREET, TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUILLEN ALTAGRACIA President 4406 W PARIS STREET, TAMPA, FL, 33614
IRIZARRY TORO PABLO Vice President 4406 W PARIS STREET, TAMPA, FL, 33614
JOVANNY MEDINA Secretary 4406 W PARIS STREET, TAMPA, FL, 33614
GUILLEN ALTAGRACIA Agent 4406 W PARIS ST, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-09-20 4406 W PARIS ST, TAMPA, FL 33614 -
REGISTERED AGENT NAME CHANGED 2016-09-20 GUILLEN, ALTAGRACIA -
CHANGE OF PRINCIPAL ADDRESS 2015-03-04 4406 W PARIS STREET, TAMPA, FL 33614 -
REINSTATEMENT 2015-03-04 - -
CHANGE OF MAILING ADDRESS 2015-03-04 4406 W PARIS STREET, TAMPA, FL 33614 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000104665 LAPSED 12-009792 13TH JUDICIAL CIRCUIT, FLORIDA 2015-12-08 2021-02-08 $390,649.64 MARITSA DEJESUS, 10028 MASSEY STREET, ORLANDO, FL 32825

Court Cases

Title Case Number Docket Date Status
MARITSA DEJESUS VS A. M. J. R. K. CORP. AND ALTAGRACIA GUILLEN 2D2017-2374 2017-05-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
12-CA-9792

Parties

Name MARITSA DEJESUS
Role Appellant
Status Active
Representations JOHN W. LANDKAMMER, ESQ., JOHN A. ANTHONY, ESQ.
Name A.M.J.R.K CORP
Role Appellee
Status Active
Representations PEDRO W. RODRIGUEZ, ESQ., CURRAN K. PORTO, ESQ.
Name ALTAGRACIA GUILLEN
Role Appellee
Status Active
Name HON. RICHARD A. NIELSEN
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-03-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-02-09
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2017-09-18
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of MARITSA DEJESUS
Docket Date 2017-08-28
Type Notice
Subtype Notice of Joinder in Filing
Description Joinder in Brief
On Behalf Of A. M. J. R. K. CORP.
Docket Date 2017-08-28
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of A. M. J. R. K. CORP.
Docket Date 2017-08-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motions for extensions of time to serve the answer briefs are granted. The answer briefs shall be served within 20 days of this order.
Docket Date 2017-08-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of A. M. J. R. K. CORP.
Docket Date 2017-08-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of A. M. J. R. K. CORP.
Docket Date 2017-07-17
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MARITSA DEJESUS
Docket Date 2017-07-05
Type Record
Subtype Record on Appeal
Description Received Records ~ NIELSON - REDACTED - 562 PAGES
Docket Date 2017-06-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-06-08
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-05-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-05-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ORDER APPEALED
On Behalf Of MARITSA DEJESUS

Documents

Name Date
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-07-10
ANNUAL REPORT 2016-09-20
REINSTATEMENT 2015-03-04
Domestic Profit 2011-06-07

Date of last update: 03 Mar 2025

Sources: Florida Department of State