Search icon

A. J., INC.

Company Details

Entity Name: A. J., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Jun 1996 (29 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P96000053279
FEI/EIN Number 650687032
Address: 2344 SE OCEAN BLVD, STUART, FL, 34996
Mail Address: 2344 SE OCEAN BLVD, STUART, FL, 34996
ZIP code: 34996
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
IANNELLI JOSEPH Agent 2344 SE OCEAN BLVD, STUART, FL, 34996

President

Name Role Address
IANNELLI JOSEPH President 2344 SE OCEAN BLVD, STUART, FL, 34996

Vice President

Name Role Address
IANNELLI JOSEPH Vice President 2344 SE OCEAN BLVD, STUART, FL, 34996

Director

Name Role Address
IANNELLI JOSEPH Director 2344 SE OCEAN BLVD, STUART, FL, 34996
IANNELLI ELIZABETH A Director 2344 SE OCEAN BLVD, STUART, FL, 34996

Secretary

Name Role Address
IANNELLI ELIZABETH A Secretary 2344 SE OCEAN BLVD, STUART, FL, 34996

Treasurer

Name Role Address
IANNELLI ELIZABETH A Treasurer 2344 SE OCEAN BLVD, STUART, FL, 34996

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-14 2344 SE OCEAN BLVD, STUART, FL 34996 No data
CHANGE OF MAILING ADDRESS 2005-04-14 2344 SE OCEAN BLVD, STUART, FL 34996 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-14 2344 SE OCEAN BLVD, STUART, FL 34996 No data

Documents

Name Date
ANNUAL REPORT 2006-04-09
ANNUAL REPORT 2005-04-14
ANNUAL REPORT 2004-04-20
ANNUAL REPORT 2003-01-23
ANNUAL REPORT 2002-02-13
ANNUAL REPORT 2001-05-01
ANNUAL REPORT 2000-02-01
ANNUAL REPORT 1999-08-02
ANNUAL REPORT 1998-04-28
ANNUAL REPORT 1997-03-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State