Search icon

AKHI HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: AKHI HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AKHI HOLDINGS, 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: 30 Nov 2001 (23 years ago)
Date of dissolution: 10 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Feb 2023 (2 years ago)
Document Number: P01000113666
FEI/EIN Number 593759309

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

Address: 4900 GULF BLVD., ST. PETE BEACH, FL, 33706
Mail Address: 4900 GULF BLVD., ST. PETE BEACH, FL, 33706
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAKHANI NIZAR Agent 4900 GULF BLVD, ST. PETE BEACH, FL, 33706
LAKHANI NIZAR Director 4900 GULF BLVD., ST. PETE BEACH, FL, 33706
LAKHANI NIZAR President 4900 GULF BLVD., ST. PETE BEACH, FL, 33706
LAKHANI NIZAR Secretary 4900 GULF BLVD., ST. PETE BEACH, FL, 33706
LAKHANI NIZAR Treasurer 4900 GULF BLVD., ST. PETE BEACH, FL, 33706

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-10 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-08 4900 GULF BLVD., ST. PETE BEACH, FL 33706 -
CHANGE OF MAILING ADDRESS 2009-01-08 4900 GULF BLVD., ST. PETE BEACH, FL 33706 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-08 4900 GULF BLVD, ST. PETE BEACH, FL 33706 -
REGISTERED AGENT NAME CHANGED 2002-03-11 LAKHANI, NIZAR -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000461200 TERMINATED 1000000831828 PINELLAS 2019-06-28 2039-07-03 $ 32,939.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J10000462074 TERMINATED 1000000159034 PINELLAS 2010-01-29 2030-03-31 $ 16,149.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-10
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State