Search icon

AJT HOLDING INC.

Company Details

Entity Name: AJT HOLDING INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Sep 1997 (27 years ago)
Date of dissolution: 23 Jan 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jan 2003 (22 years ago)
Document Number: P97000076290
FEI/EIN Number 59-3469417
Address: 8910 ASTRONAUT BLVD., CAPE CANAVERAL, FL 32920
Mail Address: 8910 ASTRONAUT BLVD., CAPE CANAVERAL, FL 32920
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
TERAN, ALFREDO J Agent 808 W. CENTRAL BLVD., CAPE CANAVERAL, FL 32920

President

Name Role Address
TERAN, ALFREDO J President 808 W CENTRAL BLVD, CAPE CANAVERAL, FL 32920

Director

Name Role Address
TERAN, ALFREDO J Director 808 W CENTRAL BLVD, CAPE CANAVERAL, FL 32920

Vice President

Name Role Address
DEEKS, PETER C Vice President 4155 CROOKED MILE ROAD, MERRITT ISLAND, FL 32952
WOOD, RICHARD G Vice President 255 BANANA BLVD, MERRITT ISLAND, FL 32952
HARGROVE, ARTHUR JR Vice President 1711 WALLER ROAD, HUNTSVILLE, AL 35816

Secretary

Name Role Address
WOOD, RICHARD G Secretary 255 BANANA BLVD, MERRITT ISLAND, FL 32952

Treasurer

Name Role Address
SHERARD, MARCO J Treasurer 4780 YUMA TRAIL, MERRITT ISLAND, FL 32952

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-01-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-02-25 8910 ASTRONAUT BLVD., CAPE CANAVERAL, FL 32920 No data
CHANGE OF MAILING ADDRESS 1999-02-25 8910 ASTRONAUT BLVD., CAPE CANAVERAL, FL 32920 No data

Documents

Name Date
Voluntary Dissolution 2003-01-23
ANNUAL REPORT 2002-03-13
ANNUAL REPORT 2001-02-13
ANNUAL REPORT 2000-02-04
ANNUAL REPORT 1999-02-25
ANNUAL REPORT 1998-05-05
Domestic Profit Articles 1997-08-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State