Entity Name: | AJJ, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AJJ, 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: | 23 Dec 1991 (33 years ago) |
Date of dissolution: | 19 May 2000 (25 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 May 2000 (25 years ago) |
Document Number: | V01953 |
FEI/EIN Number |
650301484
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 255 E. FIFTH STREET, 2600 CHEMED CENTER, CINCINNATI, OH, 45202, US |
Mail Address: | 255 E. FIFTH STREET, 2600 CHEMED CENTER, CINCINNATI, OH, 45202, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARQUILLA RICK L | President | 2500 CHEMED CTR., 255 E. FIFTH STREET, CINCINNATI, OH, 45202 |
WILLIAMS DAVID P | Treasurer | 2500 CHEMED CTR., 255 E. FIFTH STREET, CINCINNATI, OH, 45202 |
STEPHENS MARK W | Assistant Treasurer | 2600 CHEMED CTR., 255 E. FIFTH STREET, CINCINNATI, OH, 45202 |
DALLOB NAOMI C | Secretary | 2600 CHEMED CTR., 255 E. FIFTH STREET, CINCINNATI, OH, 45202 |
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2000-05-19 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-11-02 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-11-02 | 255 E. FIFTH STREET, 2600 CHEMED CENTER, CINCINNATI, OH 45202 | - |
CHANGE OF MAILING ADDRESS | 1999-11-02 | 255 E. FIFTH STREET, 2600 CHEMED CENTER, CINCINNATI, OH 45202 | - |
REGISTERED AGENT NAME CHANGED | 1999-11-02 | CT CORPORATION SYSTEM | - |
REINSTATEMENT | 1999-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
REINSTATEMENT | 1994-01-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Name | Date |
---|---|
Voluntary Dissolution | 2000-05-19 |
REINSTATEMENT | 1999-11-02 |
ANNUAL REPORT | 1998-05-05 |
ANNUAL REPORT | 1997-05-13 |
ANNUAL REPORT | 1996-02-05 |
ANNUAL REPORT | 1995-07-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State