Search icon

AKAN CORPORATION

Company Details

Entity Name: AKAN CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 20 Jul 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Jan 2012 (13 years ago)
Document Number: F91667
FEI/EIN Number 59-2283833
Address: 13013 SW Ambra Street, Port St. Lucie, FL 34987
Mail Address: 13013 SW Ambra Street, Port St. Lucie, FL 34987
ZIP code: 34987
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
HITCHMON, JOHN E, Sr. Agent 13013 SW Ambra Street, Port St. Lucie, FL 34987

Chief Executive Officer

Name Role Address
HITCHMON, JOHN E, Sr. Chief Executive Officer 13013 Sw Ambra St, Port Sant Lucie, FL 34987

President

Name Role Address
HITCHMON, JOHN EDMOND, Jr. President 350 SE 6th Street, DANIA BEACH, FL 33004

Vice President

Name Role Address
HUNTER, JANAI DEVONNE Vice President 4075 Scarlette Oak Lane, Brookshire, TX 77423

Treasurer

Name Role Address
HITCHMON, KAMILI TAHJIRI Treasurer 525 Glenn Iris, 53608 ATLANTA, GA 30307

Secretary

Name Role Address
HITCHMON-HOUGHTON, DESIREE NAKENYA Secretary 1514 Pier Street, CLERMONT, FL 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000087004 HAPPY BUCK EXPIRED 2013-09-03 2018-12-31 No data 1089 NW 54TH STREET, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 13013 SW Ambra Street, Port St. Lucie, FL 34987 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 13013 SW Ambra Street, Port St. Lucie, FL 34987 No data
CHANGE OF MAILING ADDRESS 2023-04-28 13013 SW Ambra Street, Port St. Lucie, FL 34987 No data
REGISTERED AGENT NAME CHANGED 2013-04-18 HITCHMON, JOHN E, Sr. No data
PENDING REINSTATEMENT 2012-01-19 No data No data
REINSTATEMENT 2012-01-18 No data No data
PENDING REINSTATEMENT 2011-12-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-02-19

Date of last update: 05 Feb 2025

Sources: Florida Department of State