Search icon

ALANA ENTERPRISES, INC. - Florida Company Profile

Company Details

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

ALANA 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: 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: 19 Apr 1982 (43 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: F76691
FEI/EIN Number 592178931

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

Address: 1067 95TH STREET, BAY HARBOR ISLANDS, FL, 33154
Mail Address: 1067 95TH STREET, BAY HARBOR ISLANDS, FL, 33154
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARCHAND, NESTOR President 1067 95TH STREET, BAY HARBOR ISLANDS, FL, 33154
MARCHAND, NESTOR Treasurer 1067 95TH STREET, BAY HARBOR ISLANDS, FL, 33154
MARCHAND, NESTOR Director 1067 95TH STREET, BAY HARBOR ISLANDS, FL, 33154
MARCHAND, NESTOR Agent 1067 95TH STREET, BAY HARBOR ISLANDS, FL, 33154
MARCHAND, NESTOR Secretary 1067 95TH STREET, BAY HARBOR ISLANDS, FL, 33154

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2004-12-14 MARCHAND, NESTOR -
CHANGE OF MAILING ADDRESS 1988-11-29 1067 95TH STREET, BAY HARBOR ISLANDS, FL 33154 -
CHANGE OF PRINCIPAL ADDRESS 1988-11-29 1067 95TH STREET, BAY HARBOR ISLANDS, FL 33154 -
REINSTATEMENT 1988-11-29 - -
REGISTERED AGENT ADDRESS CHANGED 1988-11-29 1067 95TH STREET, BAY HARBOR ISLANDS, FL 33154 -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001301374 LAPSED 1000000312176 MIAMI-DADE 2013-08-14 2023-09-05 $ 9,248.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2005-07-03
ANNUAL REPORT 2004-12-14
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-09
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-05-08
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-05-08
ANNUAL REPORT 1997-05-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State