Search icon

AJK AUTOWORK INC - Florida Company Profile

Company Details

Entity Name: AJK AUTOWORK INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AJK AUTOWORK INC 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: 19 Feb 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P14000015795
FEI/EIN Number 46-4872014

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

Address: 1101 WEST WATERS AVE, TAMPA, FL, 33604, US
Mail Address: 1101 WEST WATERS AVE., TAMPA, FL, 33604, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAIME JOSE President 8709 LONG NEEDLESS CT, TAMPA, FL, 33604
JAIME JOSE Agent 8709 LONG NEEDLESS CT, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-12-07 - -
CHANGE OF PRINCIPAL ADDRESS 2017-12-07 1101 WEST WATERS AVE, TAMPA, FL 33604 -
CHANGE OF MAILING ADDRESS 2017-12-07 1101 WEST WATERS AVE, TAMPA, FL 33604 -
REGISTERED AGENT NAME CHANGED 2017-12-07 JAIME, JOSE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-25 8709 LONG NEEDLESS CT, D, TAMPA, FL 33604 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000469262 ACTIVE 1000000788813 HILLSBOROU 2018-06-28 2028-07-05 $ 171.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J18000469304 ACTIVE 1000000788818 HILLSBOROU 2018-06-28 2038-07-05 $ 20,296.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J18000199596 TERMINATED 1000000782043 HILLSBOROU 2018-05-21 2038-05-23 $ 19,564.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J18000088849 TERMINATED 1000000774007 HILLSBOROU 2018-02-22 2038-02-28 $ 17,581.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J18000082602 ACTIVE 1000000771548 HILLSBOROU 2018-02-19 2038-02-28 $ 36,660.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J18000077404 ACTIVE 1000000772990 HILLSBOROU 2018-02-15 2038-02-21 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J18000057166 TERMINATED 1000000771678 HILLSBOROU 2018-02-05 2028-02-07 $ 546.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J17000587842 ACTIVE 1000000759366 HILLSBOROU 2017-10-16 2037-10-20 $ 38,862.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J17000477606 ACTIVE 1000000753380 HILLSBOROU 2017-08-14 2037-08-16 $ 19,410.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J17000388571 TERMINATED 1000000748824 HILLSBOROU 2017-06-29 2027-07-06 $ 884.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
REINSTATEMENT 2017-12-07
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-17
Domestic Profit 2014-02-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State