Search icon

AKEL BROTHERS, INC.

Company Details

Entity Name: AKEL BROTHERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 May 1985 (40 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: H58057
FEI/EIN Number 59-2533562
Mail Address: 11653 OXFORD CREST LANE, JACKSONVILLE, FL 32258
Address: 5172 NORMANDY BLVD, JACKSONVILLE, FL 32205-6467
Place of Formation: FLORIDA

Agent

Name Role Address
AKEL, EDWARD C. Agent 2301 INDEPENDENT SQUARE, 1 INDEPENDENT DR., JACKSONVILLE, FL 32202

Vice President

Name Role Address
AKEL, YACOUB J Vice President 5172 NORMANDY BLVD., JACKSONVILLE, FL 32205

Director

Name Role Address
AKEL, AKEL J Director 5172 NORMANDY BLVD, JACKSONVILLE, FL 32205
AKEL, WALID Director 5172 NORMANDY BLVD, JACKSONVILLE, FL 32205
AKEL, JAMEEL S Director 5172 NORMANDY BLVD, JACKSONVILLE, FL 32205

President

Name Role Address
AKEL , Tiser President 1767 RED CYPRESS DR, JACKSONVILLE, FL 32223

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
AMENDMENT 2017-06-19 No data No data
CHANGE OF MAILING ADDRESS 2016-09-01 5172 NORMANDY BLVD, JACKSONVILLE, FL 32205-6467 No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-10 5172 NORMANDY BLVD, JACKSONVILLE, FL 32205-6467 No data
AMENDMENT 2004-06-10 No data No data

Documents

Name Date
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-02-28
Amendment 2017-06-19
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-03-20

Date of last update: 04 Feb 2025

Sources: Florida Department of State