Search icon

ALAN, SEAN & KOULE, INC. - Florida Company Profile

Company Details

Entity Name: ALAN, SEAN & KOULE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALAN, SEAN & KOULE, 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: 07 Jan 2000 (25 years ago)
Date of dissolution: 22 Aug 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Aug 2007 (18 years ago)
Document Number: P00000002175
FEI/EIN Number 650971598

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

Address: 461 NE 27TH ST., POMPANO BEACH, FL, 33064-5431, US
Mail Address: 461 NE 27TH ST., POMPANO BEACH, FL, 33064-5431, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYRAS KOULE T President 461 NE 27TH ST., POMPANO BEACH, FL, 330645431
BARON RICHARD E Agent 501 NE 1ST AVENUE, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-08-22 - -
CHANGE OF MAILING ADDRESS 2004-04-28 461 NE 27TH ST., POMPANO BEACH, FL 33064-5431 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-28 461 NE 27TH ST., POMPANO BEACH, FL 33064-5431 -
REGISTERED AGENT ADDRESS CHANGED 2003-12-05 501 NE 1ST AVENUE, SUITE 201, MIAMI, FL 33132 -
REINSTATEMENT 2003-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-12 - -
REINSTATEMENT 2002-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
Voluntary Dissolution 2007-08-22
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-04-13
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-04-28
REINSTATEMENT 2003-12-05
DEBIT MEMO DISSOLUTI 2003-09-12
ANNUAL REPORT 2003-04-25
REINSTATEMENT 2002-03-08
Domestic Profit 2000-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State