Search icon

AJ HOPE CONTRACTING SERVICES, INC.

Company Details

Entity Name: AJ HOPE CONTRACTING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 Aug 2014 (10 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P14000070641
FEI/EIN Number 47-1665660
Address: 5214 20TH AVE S, GULFPORT, FL 33707
Mail Address: 5214 20TH AVE S, GULFPORT, FL 33707
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
JOEL SCHMITZ CPA INC Agent

President

Name Role Address
LACY, BRIAN K President 5214 20TH AVE S, GULFPORT, FL 33707

Vice President

Name Role Address
LACY, BRIAN K Vice President 5214 20TH AVE S, GULFPORT, FL 33707

Secretary

Name Role Address
LACY, BRIAN K Secretary 5214 20TH AVE S, GULFPORT, FL 33707

Treasurer

Name Role Address
LACY, BRIAN K Treasurer 5214 20TH AVE S, GULFPORT, FL 33707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-20 2436 CENTRAL AVE, SAINT PETERSBURG, FL 33712 No data
REGISTERED AGENT NAME CHANGED 2020-01-21 JOEL SCHMITZ CPA INC No data
AMENDMENT 2019-10-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-10-22 5214 20TH AVE S, GULFPORT, FL 33707 No data
CHANGE OF MAILING ADDRESS 2018-10-22 5214 20TH AVE S, GULFPORT, FL 33707 No data
REINSTATEMENT 2017-01-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-21
Amendment 2019-10-24
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-19
REINSTATEMENT 2017-01-04
Domestic Profit 2014-08-25

Date of last update: 20 Feb 2025

Sources: Florida Department of State