Search icon

ALENLAN, INC. - Florida Company Profile

Company Details

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

ALENLAN, 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: 15 Jan 2008 (17 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P08000005444
FEI/EIN Number 261726675

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

Mail Address: 4915 RATTLESNAKE HAMMOCK RD, NAPLES, FL, 34113, US
Address: 2091 Pine Ridge Rd, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACHILLES PATRICK A President 2091 Pine Ridge Rd, NAPLES, FL, 34109
TEATER GARY L Vice President 2091 Pine Ridge Rd, NAPLES, FL, 34109
ACHILLES PATRICK A Agent 2091 Pine Ridge Rd, NAPLES, FL, 34109

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000033912 PATRIC'S EXPIRED 2014-04-04 2019-12-31 - PO BOX 9278, NAPLES, FL, 34101
G13000020212 PATRIC'S PALATE FOR PALEO EXPIRED 2013-02-27 2018-12-31 - PO BOX 9278, NAPLES, FL, 34101
G13000020217 MATCH/POINT CAFE EXPIRED 2013-02-27 2018-12-31 - PO BOX 9278, NAPLES, FL, 34101
G08023900029 PATRICS EXPIRED 2008-01-23 2013-12-31 - 1798 54TH TERR., S.W., NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2020-06-11 2091 Pine Ridge Rd, NAPLES, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-25 2091 Pine Ridge Rd, NAPLES, FL 34109 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-26 2091 Pine Ridge Rd, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 2010-04-23 ACHILLES, PATRICK A -
AMENDMENT 2009-06-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000209645 ACTIVE 15-145-D7 LEON COURT 2022-02-15 2027-05-04 $1,233.42 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J16000460158 TERMINATED 2015-005190-SP-23 MIAMI-DADE COUNTY COURT 2016-05-23 2021-08-03 $5,595.46 ARVON FUNDING, LLC AS ASSIGNEE OF GORDON FOOD SERVICE,, C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160
J13001554519 LAPSED 1000000448219 LEON 2013-10-07 2023-10-29 $ 1,378.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State