Search icon

FLJ MANAGEMENT COMPANY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FLJ MANAGEMENT COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Nov 1993 (32 years ago)
Document Number: P93000076816
FEI/EIN Number 650458525
Address: 177 N. US HIGHWAY 1, TEQUESTA, FL, 33469, US
Mail Address: 177 N. US HIGHWAY 1, #251, TEQUESTA, FL, 33469, US
ZIP code: 33469
City: Jupiter
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALIANIELLO JEFFREY L President 177 N. US HIGHWAY 1, TEQUESTA, FL, 33469
Alianiello Donna M Secretary 177 N. US HIGHWAY 1, TEQUESTA, FL, 33469
Alianiello Sarah R Treasurer 177 N. US HIGHWAY 1, TEQUESTA, FL, 33469
LONGCHAMPS ROBERT J Agent 4440 PGA BLVD., PALM BEACH GARDENS, FL, 33410

Form 5500 Series

Employer Identification Number (EIN):
650458525
Plan Year:
2024
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000145325 THE UPS STORE#0438 ACTIVE 2024-12-01 2029-12-31 - 177 N. US HIGHWAY 1, TEQUESTA, FL, 33469

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-01-11 177 N. US HIGHWAY 1, TEQUESTA, FL 33469 -
CHANGE OF MAILING ADDRESS 2014-01-11 177 N. US HIGHWAY 1, TEQUESTA, FL 33469 -
REGISTERED AGENT NAME CHANGED 2012-01-19 LONGCHAMPS, ROBERT JESQ -
REGISTERED AGENT ADDRESS CHANGED 2012-01-19 4440 PGA BLVD., #600, PALM BEACH GARDENS, FL 33410 -

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-17
AMENDED ANNUAL REPORT 2018-09-17
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-02-15

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
42032.31
Total Face Value Of Loan:
42032.31

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$42,032.31
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$42,032.31
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$42,353.39
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $42,032.31

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State