Search icon

ALAKA'I INC - Florida Company Profile

Company Details

Entity Name: ALAKA'I INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALAKA'I 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: 10 Jun 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P05000084082
FEI/EIN Number 202978035

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

Address: 14650 BOURNEMOUTH, TAMPA, FL, 33626
Mail Address: 14650 BOURNEMOUTH, TAMPA, FL, 33626
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LARGE AMY M President 14650 BOURNEMOUTH, TAMPA, FL, 33626
AMY LARGE Agent BOURNEMOUTH, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REVOCATION OF VOLUNTARY DISSOLUT 2015-11-16 - -
VOLUNTARY DISSOLUTION 2015-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-05-19 BOURNEMOUTH, TAMPA, FL 33626 -
CANCEL ADM DISS/REV 2007-05-19 - -
CHANGE OF PRINCIPAL ADDRESS 2007-05-19 14650 BOURNEMOUTH, TAMPA, FL 33626 -
CHANGE OF MAILING ADDRESS 2007-05-19 14650 BOURNEMOUTH, TAMPA, FL 33626 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
Revocation of Dissolution 2015-11-16
VOLUNTARY DISSOLUTION 2015-10-15
REINSTATEMENT 2007-05-19
Domestic Profit 2005-06-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State