Search icon

ALAN METNI HOLDINGS, INC. - Florida Company Profile

Company Details

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

ALAN METNI 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: 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: 05 Sep 2003 (22 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 09 Jun 2015 (10 years ago)
Document Number: P03000097243
FEI/EIN Number 200212833

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

Address: 8905 MOUNTBATTEN CIR, AUSTIN, TX, 78730, UN
Mail Address: 8905 Mountbatten Circle, Austin, TX, 78730, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
METNI ALAN Chief Executive Officer 8905 MOUNTBATTEN CIR, AUSTIN, 78730
Casart James K Chief Financial Officer 3131 S. Vaughn Way, Suite 652, Aurora, CO, 80014

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-09-09 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2019-09-09 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2019-09-04 8905 MOUNTBATTEN CIR, AUSTIN, TX 78730 UN -
AMENDED AND RESTATEDARTICLES 2015-06-09 - -
CHANGE OF PRINCIPAL ADDRESS 2012-08-30 8905 MOUNTBATTEN CIR, AUSTIN, TX 78730 UN -
REINSTATEMENT 2010-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-05-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-20
Reg. Agent Change 2019-09-09
ANNUAL REPORT 2019-09-04
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State