Entity Name: | ALIVAN'S, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALIVAN'S, 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: |
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: | 08 Apr 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Oct 2021 (4 years ago) |
Document Number: | P03000039292 |
FEI/EIN Number |
800060545
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10606 Winterhill Road, SOUTHPORT, FL, 32409, US |
Mail Address: | 10606 Winterhill Road, Panama City, FL, 32409, US |
ZIP code: | 32409 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ariel Josker | President | 10606, SOUTHPORT, FL, 32409 |
Andrew Josker | Vice President | 10606, SOUTHPORT, FL, 32409 |
ALIVAN'S, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-05-31 | 10606 Winterhill Road, SOUTHPORT, FL 32409 | - |
REGISTERED AGENT NAME CHANGED | 2023-05-31 | Alivan's, Inc | - |
CHANGE OF MAILING ADDRESS | 2023-05-31 | 10606 Winterhill Road, SOUTHPORT, FL 32409 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-10-11 | 10606 WINTER HILL ROAD, SOUTHPORT, FL 32409 | - |
REINSTATEMENT | 2021-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2019-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT | 2011-11-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
AMENDED ANNUAL REPORT | 2023-05-31 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-01-21 |
REINSTATEMENT | 2021-10-11 |
ANNUAL REPORT | 2020-01-21 |
REINSTATEMENT | 2019-10-22 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State