Entity Name: | ALEX INTERIORS & MARINE CANVAS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALEX INTERIORS & MARINE CANVAS, 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: | 06 Nov 1989 (36 years ago) |
Date of dissolution: | 18 Feb 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Feb 2021 (4 years ago) |
Document Number: | L27542 |
FEI/EIN Number |
650154675
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19101 SW 108TH AVENUE,, UNIT # 13, MIAMI, FL, 33157, US |
Mail Address: | 18222 SW 94TH COURT, PALMETTO BAY, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHAKEER VIDYA | President | 18222 SW 94TH COURT, MIAMI, FL, 33157 |
Shakeer Felisha V | Vice President | 18222 SW 94TH CT, PALMETTO BAY, FL, 33157 |
Shakeer Vidya | Agent | 18222 Sw 94th Ct, Palmetto Bay, FL, 33157 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000039944 | NATIONAL CANVAS & UPHOLSTERY | EXPIRED | 2010-05-06 | 2015-12-31 | - | 19101 SW 108 AVENUE, UNIT #13, MIAMI, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-03-16 | 19101 SW 108TH AVENUE,, UNIT # 13, MIAMI, FL 33157 | - |
VOLUNTARY DISSOLUTION | 2021-02-18 | - | - |
AMENDMENT | 2019-06-12 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-29 | 18222 Sw 94th Ct, Palmetto Bay, FL 33157 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-29 | Shakeer, Vidya | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-29 | 19101 SW 108TH AVENUE,, UNIT # 13, MIAMI, FL 33157 | - |
REINSTATEMENT | 2004-09-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000197173 | TERMINATED | 1000000209300 | DADE | 2011-03-24 | 2031-03-30 | $ 1,291.28 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J10000442456 | TERMINATED | 1000000164907 | DADE | 2010-03-16 | 2030-03-24 | $ 7,022.53 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-02-18 |
ANNUAL REPORT | 2020-03-24 |
Amendment | 2019-06-12 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-15 |
Date of last update: 01 May 2025
Sources: Florida Department of State