Entity Name: | AI HOLDINGS 5969, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AI HOLDINGS 5969, 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: | 10 Sep 2001 (24 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P01000089762 |
FEI/EIN Number |
593744031
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 111 TERONAD ROAD, WELAKA, FL, 32193, US |
Mail Address: | P.O. BOX 603, WELAKA, FL, 32193 |
ZIP code: | 32193 |
County: | Putnam |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
IVES AIMEE | President | PO BOX 684, WELAKA, FL, 32193 |
IVES AIMEE | Agent | 111 TERONDA RD, WELAKA, FL, 32193 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-24 | 111 TERONAD ROAD, WELAKA, FL 32193 | - |
CHANGE OF MAILING ADDRESS | 2019-01-07 | 111 TERONAD ROAD, WELAKA, FL 32193 | - |
AMENDMENT AND NAME CHANGE | 2019-01-07 | AI HOLDINGS 5969, INC. | - |
REGISTERED AGENT NAME CHANGED | 2018-10-15 | IVES, AIMEE | - |
AMENDMENT | 2018-10-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-10-24 | 111 TERONDA RD, WELAKA, FL 32193 | - |
REINSTATEMENT | 2005-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-24 |
Amendment and Name Change | 2019-01-07 |
Amendment | 2018-10-15 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-02-28 |
ANNUAL REPORT | 2013-01-21 |
ANNUAL REPORT | 2012-01-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State