Search icon

ALAYA CORPORATION

Company Details

Entity Name: ALAYA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 16 Jan 1990 (35 years ago)
Date of dissolution: 03 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Dec 2021 (3 years ago)
Document Number: L42535
FEI/EIN Number 65-0170364
Address: 100 N. COLLIER BLVD, #208, MARCO ISLAND, FL 34145
Mail Address: 100 N. COLLIER BLVD, #208, 208, MARCO ISLAND, FL 34145
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Shepard, Scot A. Agent 606 Bald Eagle Drive, #400, Marco Island, FL 34145

Chief Executive Officer

Name Role Address
Mellwig, Joy Chief Executive Officer 100 N. COLLIER BLVD, #208 208 MARCO ISLAND, FL 34145

President

Name Role Address
Reich, Margarete President 100 N. Collier Blvd, 208 Marco Island, FL 34145

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-03 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-04 606 Bald Eagle Drive, #400, Marco Island, FL 34145 No data
REGISTERED AGENT NAME CHANGED 2019-03-04 Shepard, Scot A. No data
CHANGE OF MAILING ADDRESS 2017-07-16 100 N. COLLIER BLVD, #208, MARCO ISLAND, FL 34145 No data
CANCEL ADM DISS/REV 2005-05-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-02-09 100 N. COLLIER BLVD, #208, MARCO ISLAND, FL 34145 No data
NAME CHANGE AMENDMENT 1995-12-26 ALAYA CORPORATION No data

Documents

Name Date
Voluntary Dissolution 2021-12-03
ANNUAL REPORT 2021-02-09
AMENDED ANNUAL REPORT 2020-10-22
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-07-16
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-03-22
ANNUAL REPORT 2014-04-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State