Search icon

SM & AJ REAL ESTATE CORP - Florida Company Profile

Company Details

Entity Name: SM & AJ REAL ESTATE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SM & AJ REAL ESTATE 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: 07 Jan 2016 (9 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: P16000002878
FEI/EIN Number APPLIED FOR

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

Address: 5121 NW DUNN RD, FT PIERCE, FL, 34981, US
Mail Address: 5121 NW DUNN RD, FT PIERCE, FL, 34981, US
ZIP code: 34981
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALDONADO CORDOVA MARIA T President 5121 NW DUNN RD, FT PIERCE, FL, 34981
MALDONADO PADILLA SEGUNDO R Vice President 5121 NW DUNN RD, FT PIERCE, FL, 34981
GOMEZ WALTER Agent 508 SW PORT ST LUCIE BLVD, PORT ST LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-12 5121 NW DUNN RD, FT PIERCE, FL 34981 -
CHANGE OF MAILING ADDRESS 2020-03-12 5121 NW DUNN RD, FT PIERCE, FL 34981 -
REINSTATEMENT 2018-04-24 - -
REGISTERED AGENT NAME CHANGED 2018-04-24 GOMEZ, WALTER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2021-06-28
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-03-07
REINSTATEMENT 2018-04-24
Domestic Profit 2016-01-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State