Search icon

AJ BABA FOODS, INC - Florida Company Profile

Company Details

Entity Name: AJ BABA FOODS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AJ BABA FOODS, 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: 26 Oct 2016 (8 years ago)
Document Number: P16000086816
FEI/EIN Number 81-4237761

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

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

Key Officers & Management

Name Role Address
DZIEDZICKI CHRISTINA E President 13444 FOXHAVEN DR S, JACKSONVILLE, FL, 32224
DZIEDZICKI Anthony S Vice President 13444 Foxhaven Dr S, Jacksonville, FL, 32224
WHITKOP ROBERT N Agent 13166 ANNANDALE DR S, Jacksonville, FL, 32225

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 - 500 3RD STREET N, JACKSONVILLE BEACH, FL, 32250
G17000000624 RIVER CITY PITA EXPIRED 2017-01-03 2022-12-31 - 13444 FOXHAVEN DR S, JACKSONVILLE, FL, 32224
G16000137226 PITA PIT EXPIRED 2016-12-21 2021-12-31 - 13423 BEACH BLVD STE 204, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-03-13 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-04 13444 FOXHAVEN DR S, JACKSONVILLE, FL 32224 -
REGISTERED AGENT NAME CHANGED 2022-03-16 WHITKOP, ROBERT N -
REGISTERED AGENT ADDRESS CHANGED 2022-03-16 13166 ANNANDALE DR S, Jacksonville, FL 32225 -

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6032097208 2020-04-27 0491 PPP 13423 BEACH BLVD,, JACKSONVILLE, FL, 32246
Loan Status Date 2022-01-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44600
Loan Approval Amount (current) 44600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 93956
Servicing Lender Name Navy FCU
Servicing Lender Address 820 Follin Ln, VIENNA, VA, 22180-4907
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32246-0001
Project Congressional District FL-05
Number of Employees 12
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 93956
Originating Lender Name Navy FCU
Originating Lender Address VIENNA, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45340.86
Forgiveness Paid Date 2021-12-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State