Search icon

ALANA INTERNATIONAL INCORPORATED - Florida Company Profile

Company Details

Entity Name: ALANA INTERNATIONAL INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALANA INTERNATIONAL 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: 20 Jul 2001 (24 years ago)
Document Number: P01000072546
FEI/EIN Number 593732932

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

Mail Address: 2207 W 1st St, SANFORD, FL, 32771-1675, US
Address: 2207 W 1st Street, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALANA INTERNATIONAL 401 K PROFIT SHARING PLAN TRUST 2010 593732932 2011-10-05 ALANA INTERNATIONAL 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 3212284033
Plan sponsor’s address 4305 ST. JOHNS PKWY, SANFORD, FL, 32771

Plan administrator’s name and address

Administrator’s EIN 593732932
Plan administrator’s name ALANA INTERNATIONAL
Plan administrator’s address 4305 ST. JOHNS PKWY, SANFORD, FL, 32771
Administrator’s telephone number 3212284033

Signature of

Role Plan administrator
Date 2011-10-05
Name of individual signing ALANA INTERNATIONAL
Valid signature Filed with authorized/valid electronic signature
ALANA INTERNATIONAL 401 K PROFIT SHARING PLAN TRUST 2009 593732932 2011-10-05 ALANA INTERNATIONAL 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 3212284033
Plan sponsor’s address 4265 CHURCH STREET, SUITE 1017, SANFORD, FL, 32771

Plan administrator’s name and address

Administrator’s EIN 593732932
Plan administrator’s name ALANA INTERNATIONAL
Plan administrator’s address 4265 CHURCH STREET, SUITE 1017, SANFORD, FL, 32771
Administrator’s telephone number 3212284033

Signature of

Role Plan administrator
Date 2011-10-05
Name of individual signing ALANA INTERNATIONAL
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BAKER ZIYAD O Chief Executive Officer 209 S. ELLIOTT AVENUE, SANFORD, FL, 327711532
BAKER RAID O Vice President 207 WOODMERE BLVD, SANFORD, FL, 32773
BAKER ZIYAD O Agent 2207 W 1st Street, Sanford, FL, 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000102632 BAKER BROTHERS CONSTRUCTION ACTIVE 2022-08-30 2027-12-31 - 2207 W 1ST STREET, SANFORD, FL, 32771
G16000101126 BAKER BROTHERS CONSTRUCTION EXPIRED 2016-09-15 2021-12-31 - 209 S ELLIOTT AVE, SANFORD, FL, 32771
G09000142750 BAKER BROTHERS LANDSCAPING EXPIRED 2009-08-05 2014-12-31 - 209 S ELLIOTT AVE, SANFORD, FL, 32771
G09000137239 BAKER FARMS EXPIRED 2009-07-21 2014-12-31 - 209 S ELLIOTT AVE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-07 2207 W 1st Street, SANFORD, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 2207 W 1st Street, Sanford, FL 32771 -
CHANGE OF MAILING ADDRESS 2021-01-08 2207 W 1st Street, SANFORD, FL 32771 -
REGISTERED AGENT NAME CHANGED 2013-08-26 BAKER, ZIYAD O -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State