Search icon

AJB FINANCIAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: AJB FINANCIAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AJB FINANCIAL SERVICES, 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: 06 May 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: P98000041825
FEI/EIN Number 593511206

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

Address: 11125 PARK BLVD, STE 106, SEMINOLE, FL, 33772, US
Mail Address: 11125 PARK BLVD, STE 106, SEMINOLE, FL, 33772, US
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENWARE ALAN J President 11125 PARK BLVD, SEMINOLE, FL, 33772
BENWARE ALAN J Treasurer 11125 PARK BLVD, SEMINOLE, FL, 33772
BENWARE LINDA D Secretary 11125 PARK BLVD #106, SEMINOLE, FL, 33772
BENWARE ALAN J Agent 11125 PARK BLVD, SEMINOLE, FL, 33772

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08176900175 NETWORK ACCOUNTING SERVICES EXPIRED 2008-06-24 2013-12-31 - 2401 WEST BAY DRIVE, SUITE 410, LARGO, FL, 33770

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-15 11125 PARK BLVD, STE 106, SEMINOLE, FL 33772 -
CHANGE OF MAILING ADDRESS 2009-04-15 11125 PARK BLVD, STE 106, SEMINOLE, FL 33772 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-15 11125 PARK BLVD, STE 106, SEMINOLE, FL 33772 -

Documents

Name Date
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-05-03
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9390577410 2020-05-20 0455 PPP 1240 North Ohio Avenue, Lakeland, FL, 33805
Loan Status Date 2022-06-17
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53666.67
Loan Approval Amount (current) 53666.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33805-0001
Project Congressional District FL-18
Number of Employees 12
NAICS code 524298
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Mar 2025

Sources: Florida Department of State