Entity Name: | A&J FLOORING DESIGNS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 25 Oct 2011 (13 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P11000093057 |
FEI/EIN Number | 453666658 |
Address: | 1276 autumn dr, TAMPA, FL, 33613, US |
Mail Address: | 1276 autumn dr, TAMPA, FL, 33613, US |
ZIP code: | 33613 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORRALES AURIA | Agent | 1276 autumn dr, TAMPA, FL, 33613 |
Name | Role | Address |
---|---|---|
CORRALES AURIA | President | 1276 autumn dr, TAMPA, FL, 33613 |
Corrales Jackson I | President | 1276 autumn dr, TAMPA, FL, 33613 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-15 | 1276 autumn dr, TAMPA, FL 33613 | No data |
CHANGE OF MAILING ADDRESS | 2017-03-15 | 1276 autumn dr, TAMPA, FL 33613 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-15 | 1276 autumn dr, TAMPA, FL 33613 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000077535 | TERMINATED | 1000000812882 | HILLSBOROU | 2019-01-25 | 2029-01-30 | $ 358.02 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-02-18 |
Domestic Profit | 2011-10-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State