Search icon

A J ENTERPRISES OF PINELLAS, INC. - Florida Company Profile

Company Details

Entity Name: A J ENTERPRISES OF PINELLAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A J ENTERPRISES OF PINELLAS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 May 1996 (29 years ago)
Date of dissolution: 30 Apr 2015 (10 years ago)
Last Event: CONVERSION
Event Date Filed: 30 Apr 2015 (10 years ago)
Document Number: P96000047263
FEI/EIN Number 593363857

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

Address: 8280 ROBIN RD, LARGO, FL, 33777
Mail Address: 8280 ROBIN RD, LARGO, FL, 33777
ZIP code: 33777
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PANKOW ELIZABETH A President 8280 ROBIN RD, LARGO, FL, 33777
PANKOW ELIZABETH A Agent 8280 ROBIN RD, LARGO, FL, 33777

Events

Event Type Filed Date Value Description
CONVERSION 2015-04-30 - CONVERSION MEMBER. RESULTING CORPORATION WAS L15000076633. CONVERSION NUMBER 900000151019
CHANGE OF PRINCIPAL ADDRESS 2011-04-12 8280 ROBIN RD, LARGO, FL 33777 -
CHANGE OF MAILING ADDRESS 2011-04-12 8280 ROBIN RD, LARGO, FL 33777 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-12 8280 ROBIN RD, LARGO, FL 33777 -
REGISTERED AGENT NAME CHANGED 2007-04-21 PANKOW, ELIZABETH A -

Documents

Name Date
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-02-05
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-21
ANNUAL REPORT 2006-04-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State