Search icon

AKIVA JOSEPH PUBLISHERS, INC - Florida Company Profile

Company Details

Entity Name: AKIVA JOSEPH PUBLISHERS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AKIVA JOSEPH PUBLISHERS, 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 Apr 2009 (16 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P09000035051
FEI/EIN Number 943477519

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

Address: 686 EASTERN PARKWAY, 4R, BROOKLYN, NY, 11213, US
Mail Address: 686 EASTERN PARKWAY, 4R, BROOKLYN, NY, 11213, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAPIRO JEFFREY Chief Executive Officer 77 Water Street, New York, NY, 10005
SHAPIRO KEVIN Vice President 77 Water Street, New York, NY, 10005
SHAPIRO KEVIN Agent 80 SW 8TH STREET, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2016-05-12 686 EASTERN PARKWAY, 4R, BROOKLYN, NY 11213 -
CHANGE OF MAILING ADDRESS 2016-05-12 686 EASTERN PARKWAY, 4R, BROOKLYN, NY 11213 -
REGISTERED AGENT ADDRESS CHANGED 2015-05-01 80 SW 8TH STREET, SUITE 2000, MIAMI, FL 33130 -
REINSTATEMENT 2014-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2011-04-29 SHAPIRO, KEVIN -

Documents

Name Date
ANNUAL REPORT 2015-05-01
REINSTATEMENT 2014-10-28
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-03
Domestic Profit 2009-04-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State