Search icon

AKZ PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: AKZ PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AKZ PROPERTIES, 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: 20 May 2004 (21 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P04000080542
FEI/EIN Number 270091215

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

Address: 606 SHOREWOOD DR., 401, CAPE CANAVERAL, FL, 32920
Mail Address: 606 SHOREWOOD DR., 401, CAPE CANAVERAL, FL, 32920
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KARRAS GEORGE J President 606 SHOREWOOD DR. #401, CAPE CANAVERAL, FL, 32920
KARRAS GEORGE J Agent 606 SHOREWOOD DR, CAPE CANAVERAL, FL, 32920

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-01-13 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-13 606 SHOREWOOD DR, 401, CAPE CANAVERAL, FL 32920 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-13 606 SHOREWOOD DR., 401, CAPE CANAVERAL, FL 32920 -
CHANGE OF MAILING ADDRESS 2014-01-13 606 SHOREWOOD DR., 401, CAPE CANAVERAL, FL 32920 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2008-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-06
REINSTATEMENT 2008-01-17
ANNUAL REPORT 2006-01-19
ANNUAL REPORT 2005-01-17
Domestic Profit 2004-05-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State