Detail by Officer/Registered Agent Name

Florida Profit Corporation

ALJOMA LUMBER, INC.

Filing Information
509700 59-1682313 08/02/1976 FL INACTIVE CORPORATE MERGER 03/14/2024 NONE
Principal Address
10300 NW 121 Way
Medley, FL 33178

Changed: 03/31/2021
Mailing Address
10300 NW 121 Way
Medley, FL 33178

Changed: 03/31/2021
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 10/26/2009

Address Changed: 10/26/2009
Officer/Director Detail Name & Address

Title President

West, Jonathan
10300 NW 121 Way
Medley, FL 33178

Title Secretary

Tutas, David Arthur
10300 NW 121 Way
Medley, FL 33178

Title Treasurer

Cole, Michael Richard
10300 NW 121 Way
Medley, FL 33178

Annual Reports
Report YearFiled Date
2022 03/29/2022
2023 03/07/2023
2024 01/24/2024

Document Images
01/24/2024 -- ANNUAL REPORT View image in PDF format
03/07/2023 -- ANNUAL REPORT View image in PDF format
03/29/2022 -- ANNUAL REPORT View image in PDF format
03/31/2021 -- ANNUAL REPORT View image in PDF format
05/29/2020 -- ANNUAL REPORT View image in PDF format
04/29/2019 -- ANNUAL REPORT View image in PDF format
05/01/2018 -- ANNUAL REPORT View image in PDF format
04/26/2017 -- ANNUAL REPORT View image in PDF format
04/25/2016 -- ANNUAL REPORT View image in PDF format
04/22/2015 -- ANNUAL REPORT View image in PDF format
04/28/2014 -- ANNUAL REPORT View image in PDF format
04/22/2013 -- ANNUAL REPORT View image in PDF format
04/23/2012 -- ANNUAL REPORT View image in PDF format
04/13/2011 -- ANNUAL REPORT View image in PDF format
03/29/2010 -- ANNUAL REPORT View image in PDF format
10/26/2009 -- Reg. Agent Change View image in PDF format
03/16/2009 -- ANNUAL REPORT View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
05/03/2007 -- ANNUAL REPORT View image in PDF format
04/20/2007 -- ANNUAL REPORT View image in PDF format
04/13/2007 -- Reg. Agent Change View image in PDF format
01/09/2006 -- ANNUAL REPORT View image in PDF format
02/15/2005 -- ANNUAL REPORT View image in PDF format
01/06/2004 -- ANNUAL REPORT View image in PDF format
01/10/2003 -- ANNUAL REPORT View image in PDF format
01/16/2002 -- ANNUAL REPORT View image in PDF format
03/14/2001 -- ANNUAL REPORT View image in PDF format
08/29/2000 -- Reg. Agent Change View image in PDF format
01/18/2000 -- ANNUAL REPORT View image in PDF format
01/25/1999 -- ANNUAL REPORT View image in PDF format
01/20/1998 -- ANNUAL REPORT View image in PDF format
01/17/1997 -- ANNUAL REPORT View image in PDF format
10/09/1996 -- ANNUAL REPORT View image in PDF format
01/25/1996 -- ANNUAL REPORT View image in PDF format
01/17/1995 -- ANNUAL REPORT View image in PDF format