Search icon

AALOK ENTERPRISES, INC. - Florida Company Profile

Company Details

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

AALOK ENTERPRISES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Dec 1977 (47 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Oct 2018 (7 years ago)
Document Number: 555609
FEI/EIN Number 591792552

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

Address: 8251 Ashworth Ct, JACKSONVILLE, FL, 32256, US
Mail Address: 8251 Ashworth Ct, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KUTHIALA CHITRA President 8251 Ashworth Ct, JACKSONVILLE, FL, 32256
KUTHIALA CHITRA Chairman 8251 Ashworth Ct, JACKSONVILLE, FL, 32256
Batra Veena Officer 8251 Ashworth Ct, JACKSONVILLE, FL, 32256
KUTHIALA CHITRA Agent 8251 Ashworth Ct, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-21 8251 Ashworth Ct, JACKSONVILLE, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-21 8251 Ashworth Ct, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2023-02-21 8251 Ashworth Ct, JACKSONVILLE, FL 32256 -
AMENDMENT 2018-10-15 - -
REGISTERED AGENT NAME CHANGED 2018-10-15 KUTHIALA, CHITRA -
REINSTATEMENT 1991-05-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
REINSTATEMENT 1986-03-11 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-11
Amendment 2018-10-15
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State