Search icon

ALADDIN MUSIC INSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: ALADDIN MUSIC INSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALADDIN MUSIC INSTRUCTION, 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: 23 Jan 2006 (19 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P06000011223
FEI/EIN Number 204220568

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

Address: 533 3RD AVE S, JACKSONVILLE BEACH, FL, 32250, US
Mail Address: 533 3RD AVE S, JACKSONVILLE BEACH, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FEWKES COLIN President 533 3RD AVE S, JACKSONVILLE BEACH, FL, 32250
FEWKES COLIN Treasurer 533 3RD AVE S, JACKSONVILLE BEACH, FL, 32250
FEWKES CHRISTEL Vice President 533 3RD AVE S, JACKSONVILLE BEACH, FL, 32250
FEWKES COLIN Agent 533 3RD AVE S, JACKSONVILLE BEACH, FL, 32250

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000096109 ALADDIN MUSIC EXPIRED 2010-10-20 2015-12-31 - 9646 PATRICIAN DRIVE, NEW PORT RICHEY, FL, 34655

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-10 533 3RD AVE S, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 2017-02-10 533 3RD AVE S, JACKSONVILLE BEACH, FL 32250 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-10 533 3RD AVE S, JACKSONVILLE BEACH, FL 32250 -

Documents

Name Date
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-01-08
ANNUAL REPORT 2011-01-08
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State