Search icon

ARJAY INVESTMENTS, INC.

Company Details

Entity Name: ARJAY INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Apr 1998 (27 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P98000038075
FEI/EIN Number 593510036
Address: 7212 GREENVILLE COURT, ORLANDO, FL, 32819
Mail Address: 7212 GREENVILLE COURT, ORLANDO, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
FOGLIA ROBERT J Agent 7212 GREENVILLE CT., ORLANDO, FL, 32819

President

Name Role Address
FOGLIA ROBERT President 7212 GREENVILLE COURT, ORLANDO, FL, 32819

Director

Name Role Address
FOGLIA ROBERT Director 7212 GREENVILLE COURT, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2010-05-03 FOGLIA, ROBERT J No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 7212 GREENVILLE COURT, ORLANDO, FL 32819 No data
CHANGE OF MAILING ADDRESS 2009-04-29 7212 GREENVILLE COURT, ORLANDO, FL 32819 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-29 7212 GREENVILLE CT., ORLANDO, FL 32819 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000145651 TERMINATED 1000000027512 06296 0659 2006-06-21 2026-07-06 $ 16,074.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State