Search icon

AJS MANAGEMENT CORP. - Florida Company Profile

Company Details

Entity Name: AJS MANAGEMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AJS MANAGEMENT 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: 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: 02 Feb 1994 (31 years ago)
Document Number: P94000008632
FEI/EIN Number 650558623

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

Address: 5020 Tamiami Tr. N., #112, NAPLES, FL, 34103, US
Mail Address: 5020Tamiami Tr. N., #112, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALUAN ANDREW J Director 5020 Tamiami Tr. N., NAPLES, FL, 34103
SALUAN ANDREW J President 5020 Tamiami Tr. N., NAPLES, FL, 34103
SALUAN ANDREW J Secretary 5020 Tamiami Tr. N., NAPLES, FL, 34103
SALUAN ANDREW J Treasurer 5020 Tamiami Tr. N., NAPLES, FL, 34103
SALUAN ANDREW J Agent 5020 Tamiami Tr. N., NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-17 5020 Tamiami Tr. N., #112, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2021-02-17 5020 Tamiami Tr. N., #112, NAPLES, FL 34103 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-17 5020 Tamiami Tr. N., #112, NAPLES, FL 34103 -
REGISTERED AGENT NAME CHANGED 2007-04-27 SALUAN, ANDREW J -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State