Entity Name: | THE ALAI GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE ALAI GROUP, 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: | 28 Jul 2004 (21 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | P04000110774 |
FEI/EIN Number |
201421506
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 528 E.PARK AVE., TALLAHASSEE, FL, 32301, US |
Mail Address: | 528 E.PARK AVE., TALLAHASSEE, FL, 32301, US |
ZIP code: | 32301 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KOPP SEAN D | President | 528 E. PARK AVE., TALLAHASSEE, FL, 32301 |
SEAN KOPP D | Agent | 810-1 ST. MICHAEL ST., TALLAHASSEE, FL, 32301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-24 | 810-1 ST. MICHAEL ST., TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-24 | 528 E.PARK AVE., TALLAHASSEE, FL 32301 | - |
CHANGE OF MAILING ADDRESS | 2008-04-24 | 528 E.PARK AVE., TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2008-04-24 | SEAN, KOPP D | - |
CANCEL ADM DISS/REV | 2006-01-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
NAME CHANGE AMENDMENT | 2004-12-03 | THE ALAI GROUP, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09002111267 | LAPSED | 08-CA-4141 | LEON CTY 2ND JUD CIR | 2009-08-11 | 2014-08-17 | $38,604.46 | WAKULLA BANK, P.O. BOX 610, CRAWFORDVILLE, FL 32326 |
J09000228444 | LAPSED | 2008-CA-1559 | LEON CNTY CIR CRT 2ND JUD | 2009-01-06 | 2014-02-12 | $63,192.69 | THE ZIMMERMAN AGENCY, 1821 MICCOSUKEE COMMONS, TALLAHASSEE, FL 32308 |
J08000136573 | ACTIVE | 1000000076366 | 3845 1065 | 2008-04-14 | 2028-04-23 | $ 17,231.03 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 2410 ALLEN RD, TALLAHASSEE FL323122603 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-04-24 |
ANNUAL REPORT | 2007-04-11 |
REINSTATEMENT | 2006-01-10 |
Name Change | 2004-12-03 |
Domestic Profit | 2004-07-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State