Search icon

AJ BABA FOODS, INC

Company Details

Entity Name: AJ BABA FOODS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Oct 2016 (8 years ago)
Document Number: P16000086816
FEI/EIN Number 81-4237761
Address: 13444 FOXHAVEN DR S, JACKSONVILLE, FL, 32224, US
Mail Address: 13444 FOXHAVEN DR S, JACKSONVILLE, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
WHITKOP ROBERT N Agent 13166 ANNANDALE DR S, Jacksonville, FL, 32225

President

Name Role Address
DZIEDZICKI CHRISTINA E President 13444 FOXHAVEN DR S, JACKSONVILLE, FL, 32224

Vice President

Name Role Address
DZIEDZICKI Anthony S Vice President 13444 Foxhaven Dr S, Jacksonville, FL, 32224

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000000605 PITA PIT ACTIVE 2017-01-03 2026-12-31 No data 500 3RD STREET N, JACKSONVILLE BEACH, FL, 32250
G17000000624 RIVER CITY PITA EXPIRED 2017-01-03 2022-12-31 No data 13444 FOXHAVEN DR S, JACKSONVILLE, FL, 32224
G16000137226 PITA PIT EXPIRED 2016-12-21 2021-12-31 No data 13423 BEACH BLVD STE 204, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-04 13444 FOXHAVEN DR S, JACKSONVILLE, FL 32224 No data
REGISTERED AGENT NAME CHANGED 2022-03-16 WHITKOP, ROBERT N No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-16 13166 ANNANDALE DR S, Jacksonville, FL 32225 No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-05-02
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-11
Domestic Profit 2016-10-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State