Entity Name: | ALIVE RAW INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALIVE RAW 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 Nov 2007 (17 years ago) |
Date of dissolution: | 14 Apr 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Apr 2018 (7 years ago) |
Document Number: | P07000125258 |
FEI/EIN Number |
711041930
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6620 HILLSIDE LN, LAKE WORTH, FL, 33462, US |
Mail Address: | 102 Half Moon Cir, hypoluxo, FL, 33462, US |
ZIP code: | 33462 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SARTA RICHARD | Prin | 102 Half Moon Cir, hypoluxo, FL, 33462 |
SARTA RICHARD A | Agent | 102 Half Moon Cir, hypoluxo, FL, 33462 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-04-14 | - | - |
CHANGE OF MAILING ADDRESS | 2017-05-01 | 6620 HILLSIDE LN, LAKE WORTH, FL 33462 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-01 | 102 Half Moon Cir, A1, hypoluxo, FL 33462 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-22 | 6620 HILLSIDE LN, LAKE WORTH, FL 33462 | - |
CANCEL ADM DISS/REV | 2009-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-03-23 |
ANNUAL REPORT | 2012-04-16 |
ANNUAL REPORT | 2011-03-22 |
ANNUAL REPORT | 2010-04-29 |
REINSTATEMENT | 2009-10-01 |
ANNUAL REPORT | 2008-05-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State