Entity Name: | AJT HOLDINGS ONE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AJT HOLDINGS ONE 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 11 Dec 2014 (10 years ago) |
Document Number: | P14000098952 |
FEI/EIN Number |
47-2519099
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1500 Beville Rd., Daytona Beach, FL, 32114, US |
Mail Address: | 5889 S Williamson Blvd, PORT ORANGE, FL, 32128, US |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYLOR ADAM J | President | 1500 Beville Rd., Daytona Beach, FL, 32114 |
Stefaniak Todd | Vice President | 1648 Taylor Road, PORT ORANGE, FL, 32128 |
AJT CONSULTING LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-03-30 | 1500 Beville Rd., Suite 606, Daytona Beach, FL 32114 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-30 | 5889 S Williamson Blvd, Suite 1322, PORT ORANGE, FL 32128 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-07 | 1500 Beville Rd., Suite 606, Daytona Beach, FL 32114 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State