Search icon

AAJ COMPUTER SERVICES, INC.

Company Details

Entity Name: AAJ COMPUTER SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Jun 1997 (28 years ago)
Date of dissolution: 07 Jul 2023 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 07 Jul 2023 (2 years ago)
Document Number: P97000056046
FEI/EIN Number 650762524
Address: 500 W. Cypress Creek Road, Suite 570, FORT LAUDERDALE, FL, 33309, US
Mail Address: 500 W. Cypress Creek Road, Suite 570, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SHAMIM AMJAD Agent 6432 NW 72ND WAY, PARKLAND, FL, 33067

President

Name Role Address
SHAMIM ASAD President 12253 NW 68TH COURT, PARKLAND, FL, 33076

Chief Executive Officer

Name Role Address
SHAMIM AMJAD Chief Executive Officer 6432 NW 72ND WAY, PARKLAND, FL, 33067

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000007834 JET HEALTH SOLUTIONS EXPIRED 2019-01-15 2024-12-31 No data 500 W. CYPRESS CREEK ROAD, FORT LAUDERDALE, FL, 33309
G18000130250 OZ EXPIRED 2018-12-10 2023-12-31 No data 6301 NW 5TH WAY, SUITE 1700, FORT LAUDERDALE, FL, 33309
G18000130253 ONES AND ZEROS EXPIRED 2018-12-10 2023-12-31 No data 6301 NW 5TH WAY, SUITE 1700, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
CONVERSION 2023-07-07 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L23000322773. CONVERSION NUMBER 700000242047
CHANGE OF PRINCIPAL ADDRESS 2020-05-28 500 W. Cypress Creek Road, Suite 570, FORT LAUDERDALE, FL 33309 No data
CHANGE OF MAILING ADDRESS 2020-05-28 500 W. Cypress Creek Road, Suite 570, FORT LAUDERDALE, FL 33309 No data
REGISTERED AGENT ADDRESS CHANGED 2012-03-16 6432 NW 72ND WAY, PARKLAND, FL 33067 No data
AMENDMENT 2004-06-18 No data No data
REGISTERED AGENT NAME CHANGED 2002-05-28 SHAMIM, AMJAD No data

Documents

Name Date
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State