Search icon

AKMA, INCORPORATED - Florida Company Profile

Company Details

Entity Name: AKMA, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AKMA, INCORPORATED 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: 09 Aug 1988 (37 years ago)
Document Number: K30829
FEI/EIN Number 592923401

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

Address: 1671 Key Bay Trail, Kissimmee, FL, 34747, US
Mail Address: 1671 Key Bay Trail, Kissimmee, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOPER VICTORIA Vice President 1671 Key Bay Trail, Kissimmee, FL, 34747
COOPER VICTORIA Secretary 1671 Key Bay Trail, Kissimmee, FL, 34747
COOPER GARY W Agent 1671 Key Bay Trail, Kissimmee, FL, 34747
COOPER, GARY Director 1671 Key Bay Trail, Kissimmee, FL, 34747
COOPER, GARY President 1671 Key Bay Trail, Kissimmee, FL, 34747
COOPER, GARY Treasurer 1671 Key Bay Trail, Kissimmee, FL, 34747

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-05 1671 Key Bay Trail, Kissimmee, FL 34747 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-25 1671 Key Bay Trail, Kissimmee, FL 34747 -
CHANGE OF MAILING ADDRESS 2022-05-25 1671 Key Bay Trail, Kissimmee, FL 34747 -
REGISTERED AGENT NAME CHANGED 2009-04-28 COOPER, GARY W -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-02-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State