Search icon

AJ ENTERPRISES AND HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: AJ ENTERPRISES AND HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AJ ENTERPRISES AND HOLDINGS, 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: 09 May 2014 (11 years ago)
Date of dissolution: 30 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2017 (8 years ago)
Document Number: P14000041873
FEI/EIN Number 46-5651721

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

Address: 1326 Seven Springs Blvd, New Port Richey, FL, 34655, US
Mail Address: PO Box 263, Conley, GA, 30288, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILLIARD ANITA J Treasurer 1722 Eldonlas Ct, Stone Mtn, GA, 30087
HILLIARD ANITA J President 1722 Eldonlas Ct, Stone Mtn, GA, 30087
HILLIARD ANITA J Secretary 1722 Eldonlas Ct, Stone Mtn, GA, 30087
HILLIARD ANITA J Director 1722 Eldonlas Ct, Stone Mtn, GA, 30087
HILLIARD ANITA J Agent 1326 Seven Springs Blvd, New Port Richey, FL, 34655

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000090547 ANITA JONES HILLIARD LLC EXPIRED 2015-09-02 2020-12-31 - 1889 CAMERON CT, TRINITY, FL, 34655
G15000078314 9ROUND CHELSEA PLACE EXPIRED 2015-07-29 2020-12-31 - 1889 CAMERON CT, TRINITY, FL, 34655
G15000078313 INFINITE GLOW EXPIRED 2015-07-29 2020-12-31 - 1889 CAMERON CT, TRINITY, FL, 34655
G14000052008 9ROUND WESTCHASE EXPIRED 2014-05-29 2019-12-31 - 1889 CAMERON CT, TRINITY, FL, 34655

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2016-05-05 1326 Seven Springs Blvd, New Port Richey, FL 34655 -
CHANGE OF MAILING ADDRESS 2016-05-05 1326 Seven Springs Blvd, New Port Richey, FL 34655 -
REGISTERED AGENT ADDRESS CHANGED 2016-05-05 1326 Seven Springs Blvd, New Port Richey, FL 34655 -

Documents

Name Date
ANNUAL REPORT 2016-05-05
ANNUAL REPORT 2015-01-28
Domestic Profit 2014-05-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State