Search icon

AKINS SALES AGENCY INC - Florida Company Profile

Company Details

Entity Name: AKINS SALES AGENCY INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

AKINS SALES AGENCY INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 11 Feb 1970 (55 years ago)
Date of dissolution: 13 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Apr 2021 (4 years ago)
Document Number: 359579
FEI/EIN Number 59-1283202

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

Address: 611 PHILLIPS DR, BOCA RATON, FL 33432
Mail Address: 611 PHILLIPS DR, BOCA RATON, FL 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AKINS, GEORGE R., JR. President 611 PHILLIPS DR, BOCA RATON, FL 33432
AKINS, GEORGE R., JR. Director 611 PHILLIPS DR, BOCA RATON, FL 33432
AKINS, BARBARA Secretary 611 PHILLIPS DR, BOCA RATON, FL 33432
AKINS, BARBARA Director 611 PHILLIPS DR, BOCA RATON, FL 33432
AKINS, GEORGE R., JR. Agent 611 PHILLIPS DR, BOCA RATON, FL 33432

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-13 - -
REGISTERED AGENT NAME CHANGED 1986-04-30 AKINS, GEORGE R., JR. -
REGISTERED AGENT ADDRESS CHANGED 1986-04-30 611 PHILLIPS DR, BOCA RATON, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 1983-07-26 611 PHILLIPS DR, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 1983-07-26 611 PHILLIPS DR, BOCA RATON, FL 33432 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-13
ANNUAL REPORT 2020-04-18
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-01-22
ANNUAL REPORT 2012-01-03

Date of last update: 06 Feb 2025

Sources: Florida Department of State