Search icon

A&J HOLDINGS OF PALM BEACH INC.

Company Details

Entity Name: A&J HOLDINGS OF PALM BEACH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Apr 2022 (3 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Mar 2024 (a year ago)
Document Number: P22000032527
FEI/EIN Number 32-0689439
Address: 9858 GLADES RD D3, BOCA RATON, FL, 33434, US
Mail Address: 1053 GROVE PARK CIRCLE, BOYNTON BEACH, FL, 33436, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Alfonso Andres R Agent 476 RIVERSIDE AVE., JACKSONVILLE, FL, 32202

President

Name Role Address
ORTIZ JESSICA C President 1053 GROVE PARK CIRCLE,, BOYNTON BEACH, FL, 33436

Treasurer

Name Role Address
ORTIZ JESSICA C Treasurer 1053 GROVE PARK CIRCLE,, BOYNTON BEACH, FL, 33436

Director

Name Role Address
ORTIZ JESSICA C Director 1053 GROVE PARK CIRCLE,, BOYNTON BEACH, FL, 33436
ALFONSO ANDRES Director 1053 GROVE PARK CIRCLE,, BOYNTON BEACH, FL, 33436

Vice President

Name Role Address
ALFONSO ANDRES Vice President 1053 GROVE PARK CIRCLE,, BOYNTON BEACH, FL, 33436

Secretary

Name Role Address
ALFONSO ANDRES Secretary 1053 GROVE PARK CIRCLE,, BOYNTON BEACH, FL, 33436

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000072131 SCENTHOUND BOCA ACTIVE 2022-06-14 2027-12-31 No data 1053 GROVE PARK CIRCLE, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-03-19 No data No data
REGISTERED AGENT NAME CHANGED 2024-03-19 Alfonso, Andres R No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-10-10 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data

Documents

Name Date
REINSTATEMENT 2024-03-19
Domestic Profit 2022-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State