Search icon

AJ ALL SERVICES CORP - Florida Company Profile

Company Details

Entity Name: AJ ALL SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AJ ALL SERVICES CORP 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: 05 Nov 2015 (9 years ago)
Date of dissolution: 23 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jan 2024 (a year ago)
Document Number: P15000091145
FEI/EIN Number 47-5627621

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

Address: 18834 N.W. 64TH COURT, HIALEAH, FL, 33015, US
Mail Address: 18834 N.W. 64TH COURT, HIALEAH, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTOS ANDRES President 18834 N.W. 64TH COURT, HIALEAH, FL, 33015
SANTOS ANDRES Agent 18834 N.W. 64TH COURT, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-11 18834 N.W. 64TH COURT, HIALEAH, FL 33015 -
CHANGE OF MAILING ADDRESS 2020-01-11 18834 N.W. 64TH COURT, HIALEAH, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-11 18834 N.W. 64TH COURT, HIALEAH, FL 33015 -
REGISTERED AGENT NAME CHANGED 2016-11-10 SANTOS, ANDRES -
REINSTATEMENT 2016-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-23
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-11
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-01-13
REINSTATEMENT 2016-11-10
Domestic Profit 2015-11-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State