Search icon

AJ SERVICE CENTER INC - Florida Company Profile

Company Details

Entity Name: AJ SERVICE CENTER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AJ SERVICE CENTER 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: 25 Feb 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P15000018638
FEI/EIN Number 47-3269016

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

Address: 4828 W LINEBAUGH AVE, TAMPA, FL, 33624, US
Mail Address: 7005 jean ct, TAMPA, FL, 33634, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHOICE BUSINESS SERVICES INC Agent -
HERNANDEZ ANGEL R President 7005 jean ct, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-06-30 4828 W LINEBAUGH AVE, TAMPA, FL 33624 -
NAME CHANGE AMENDMENT 2019-04-15 AJ SERVICE CENTER INC -
AMENDMENT 2017-10-27 - -
REGISTERED AGENT NAME CHANGED 2017-10-27 CHOICE BUSINESS SERVICES INC -
REGISTERED AGENT ADDRESS CHANGED 2017-10-27 7028 W WATERS AVENUE, #241, TAMPA, FL 33634 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000085512 ACTIVE 2022-CA-005596 HILLSBOROUGH COUNTY CIRCUIT 2024-02-12 2029-02-13 $38801.09 REGIONS BANK, 1900 5TH AVENUE NORTH, BIRMINGHAM, AL 35203
J19000127330 TERMINATED 1000000815137 HILLSBOROU 2019-02-14 2039-02-20 $ 633.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-18
Name Change 2019-04-15
ANNUAL REPORT 2018-04-16
Amendment 2017-10-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-01-27
Domestic Profit 2015-02-25

USAspending Awards / Financial Assistance

Date:
2020-07-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10966.00
Total Face Value Of Loan:
10966.00

Paycheck Protection Program

Date Approved:
2020-07-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10966
Current Approval Amount:
10966
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11165.49

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2020-04-29
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 03 May 2025

Sources: Florida Department of State