Search icon

AJA NY ENTERPRISES, INC

Company Details

Entity Name: AJA NY ENTERPRISES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Mar 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Jun 2019 (6 years ago)
Document Number: P13000026860
FEI/EIN Number 26-0207804
Address: 15 johnnycake dr, Naples, FL, 34110, US
Mail Address: 15 johnnycake dr, Naples, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
AMATO DIANA Agent 15 johnnycake dr, Naples, FL, 34110

President

Name Role Address
AMATO ANTHONY J President 15 johnnycake dr, Naples, FL, 34110

Vice President

Name Role Address
AMATO DIANA Vice President 15 JOHNNYCAKE DR, NAPLES, FL, 34110

Treasurer

Name Role Address
AMATO DIANA Treasurer 15 JOHNNYCAKE DR, NAPLES, FL, 34110

Secretary

Name Role Address
AMATO DIANA Secretary 15 JOHNNYCAKE DR, NAPLES, FL, 34110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000066877 AJA NURSING EXPIRED 2019-06-11 2024-12-31 No data 15 JOHNNYCAKE DR, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
AMENDMENT 2019-06-17 No data No data
REGISTERED AGENT NAME CHANGED 2019-06-17 AMATO, DIANA No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-20 15 johnnycake dr, Naples, FL 34110 No data
CHANGE OF MAILING ADDRESS 2019-02-20 15 johnnycake dr, Naples, FL 34110 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-20 15 johnnycake dr, Naples, FL 34110 No data

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-03-26
Amendment 2019-06-17
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-02-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State