Search icon

AI HOLDINGS 5969, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
IVES AIMEE President PO BOX 684, WELAKA, FL, 32193
IVES AIMEE Agent 111 TERONDA RD, WELAKA, FL, 32193

Events

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 - -

Documents

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