Search icon

AK HOSPITALITY GROUP, INC - Florida Company Profile

Company Details

Entity Name: AK HOSPITALITY GROUP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AK HOSPITALITY GROUP, 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: 29 Apr 2009 (16 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P09000038165
FEI/EIN Number 800491868

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

Address: 2196 SE OCEAN BLVD, STUART, FL, 34996, US
Mail Address: 2196 SE OCEAN BLVD, STUART, FL, 34996, US
ZIP code: 34996
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SERRAGO KEITH R President 1712 SE EBB COURT, PORT SAINT LUCIE, FL, 34986
SERRAGO KEITH R Agent 1712 SE EBB COURT, PORT SAINT LUCIE, FL, 34952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000044609 THE REFUGE EXPIRED 2012-05-12 2017-12-31 - 2196 SE OCEAN BLVD, STUART, FL, 34996
G10000037307 ELEMENT MARTINI LOUNGE EXPIRED 2010-04-24 2015-12-31 - 231 SW PALM DRIVE, #107, PORT SAINT LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-25 2196 SE OCEAN BLVD, STUART, FL 34996 -
CHANGE OF MAILING ADDRESS 2011-01-25 2196 SE OCEAN BLVD, STUART, FL 34996 -
REGISTERED AGENT NAME CHANGED 2011-01-25 SERRAGO, KEITH R -
REGISTERED AGENT ADDRESS CHANGED 2011-01-25 1712 SE EBB COURT, PORT SAINT LUCIE, FL 34952 -
AMENDMENT 2010-04-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001098109 TERMINATED 1000000194530 MARTIN 2010-11-30 2030-12-08 $ 1,338.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
Off/Dir Resignation 2012-05-03
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-01-25
Amendment 2010-04-19
ANNUAL REPORT 2010-04-12
Domestic Profit 2009-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State