Search icon

AKIESE INC. - Florida Company Profile

Company Details

Entity Name: AKIESE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AKIESE 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: 13 Mar 2009 (16 years ago)
Date of dissolution: 14 Mar 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Mar 2013 (12 years ago)
Document Number: P09000023417
FEI/EIN Number 264444070

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

Address: 9500 52ND WAY, PINELLAS PARK, FL, 33782, US
Mail Address: 9500 52ND WAY, PINELLAS PARK, FL, 33782, US
ZIP code: 33782
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH DOUGLAS President 9500 52ND WAY, PINELLAS PARK, FL, 33782
CANDACE MURPHY Agent 9500 52ND WAY, PINELLAS PARK, FL, 33782

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09106900081 WORLD OF PHONES EXPIRED 2009-04-16 2014-12-31 - 12170 74 STREET, LARGO, FL, 33773
G09103900430 GO MOBILE EXPIRED 2009-04-10 2014-12-31 - 12170 74TH ST, LARGO, FL, 33773
G09099900235 W.O.P. EXPIRED 2009-04-08 2014-12-31 - 12170 74TH ST, LARGO, FL, 33773

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-03-14 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-15 9500 52ND WAY, PINELLAS PARK, FL 33782 -
CHANGE OF MAILING ADDRESS 2012-02-15 9500 52ND WAY, PINELLAS PARK, FL 33782 -
REGISTERED AGENT NAME CHANGED 2011-03-25 CANDACE, MURPHY -
REGISTERED AGENT ADDRESS CHANGED 2011-03-25 9500 52ND WAY, PINELLAS PARK, FL 33782 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000372602 TERMINATED 1000000218742 PINELLAS 2011-06-08 2031-06-15 $ 1,230.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-03-14
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-03-25
ANNUAL REPORT 2010-03-04
Domestic Profit 2009-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State