Search icon

AJBEK, INC. - Florida Company Profile

Company Details

Entity Name: AJBEK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AJBEK, 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: 20 Aug 1999 (26 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P99000074723
FEI/EIN Number 650947295

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

Address: 2041 CHAMPIONS WAY, NORTH LAUDERDALE, FL, 33068, US
Mail Address: 2041 CHAMPIONS WAY, NORTH LAUDERDALE, FL, 33068, US
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GESOGLU BEKIR S Director 2041 CHAMPIONS WAY, NORTH LAUDERDALE, FL, 33068
GESOGLU BEKIR S President 2041 CHAMPIONS WAY, NORTH LAUDERDALE, FL, 33068
TOMLINSON JOHN L Agent 500 NW 62ND ST, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF MAILING ADDRESS 2004-12-10 2041 CHAMPIONS WAY, NORTH LAUDERDALE, FL 33068 -
CANCEL ADM DISS/REV 2004-12-10 - -
CHANGE OF PRINCIPAL ADDRESS 2004-12-10 2041 CHAMPIONS WAY, NORTH LAUDERDALE, FL 33068 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CANCEL ADM DISS/REV 2003-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2002-04-28 TOMLINSON, JOHN L -
REGISTERED AGENT ADDRESS CHANGED 2002-04-28 500 NW 62ND ST, STE 455, FORT LAUDERDALE, FL 33309 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000077361 TERMINATED 1000000054625 44285 1851 2007-07-05 2029-01-22 $ 1,200.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000316892 ACTIVE 1000000054625 44285 1851 2007-07-05 2029-01-28 $ 1,200.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
REINSTATEMENT 2004-12-10
REINSTATEMENT 2003-11-10
ANNUAL REPORT 2002-04-28
ANNUAL REPORT 2001-11-08
ANNUAL REPORT 2000-04-10
Domestic Profit 1999-08-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State