Search icon

AKMAN ENTERPRISES, INC. - Florida Company Profile

Company Details

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

AKMAN 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: 12 Oct 1989 (36 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: L22969
FEI/EIN Number 592966689

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

Address: 410 WARE BLVD., STE # 1200, TAMPA, FL, 33619, US
Mail Address: 410 WARE BLVD., STE # 1200, TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AKMAN, ALI G. Agent 2507 BRIMHOLLOW DRIVE, VALRICO, FL, 33594
AKMAN, ALI G. Chief Executive Officer 2507 BRIMHOLLOW DRIVE, VALRICO, FL, 33594
AKMAN, GISELLE X. President 2507 BRIMHOLLOW DRIVE, VALRICO, FL, 33594

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
NAME CHANGE AMENDMENT 2002-09-30 AKMAN ENTERPRISES, INC. -
CHANGE OF PRINCIPAL ADDRESS 1999-04-02 410 WARE BLVD., STE # 1200, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 1999-04-02 410 WARE BLVD., STE # 1200, TAMPA, FL 33619 -
AMENDED AND RESTATEDARTICLES 1998-03-26 - -
NAME CHANGE AMENDMENT 1998-03-25 CAICE SOFTWARE CORPORATION -

Documents

Name Date
Name Change 2002-09-30
ANNUAL REPORT 2002-05-19
ANNUAL REPORT 2001-02-02
ANNUAL REPORT 2000-04-26
ANNUAL REPORT 1999-04-02
Amended and Restated Articles 1998-03-26
Name Change 1998-03-25
ANNUAL REPORT 1998-02-12
ANNUAL REPORT 1997-03-24
ANNUAL REPORT 1996-04-04

Date of last update: 03 May 2025

Sources: Florida Department of State