Search icon

ALAFIA BAIT & TACKLE INC - Florida Company Profile

Company Details

Entity Name: ALAFIA BAIT & TACKLE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALAFIA BAIT & TACKLE 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: 19 Mar 2010 (15 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P10000024611
FEI/EIN Number 800566317

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

Address: 9851 US HWY 41 SOUTH, GIBSONTON, FL, 33534
Mail Address: 702 tuscanny st, Brandon, FL, 33511, US
ZIP code: 33534
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNIZ AMY A President 702 tuscanny st, Brandon, FL, 33511
MUNIZ JORGE A Vice President 702 tuscanny st, Brandon, FL, 33511
AMY MUNIZ A Agent 702 tuscanny st, Brandon, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2015-03-20 9851 US HWY 41 SOUTH, GIBSONTON, FL 33534 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-20 702 tuscanny st, Brandon, FL 33511 -
PENDING REINSTATEMENT 2013-03-21 - -
REINSTATEMENT 2013-03-20 - -
REGISTERED AGENT NAME CHANGED 2013-03-20 AMY, MUNIZ A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000039420 TERMINATED 1000000769312 HILLSBOROU 2018-01-19 2038-01-31 $ 120.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J18000000836 TERMINATED 1000000764817 HILLSBOROU 2017-12-19 2037-12-28 $ 3,778.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J16000491153 TERMINATED 1000000719153 HILLSBOROU 2016-08-12 2036-08-17 $ 1,044.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000324815 TERMINATED 1000000468493 HILLSBOROU 2013-01-30 2033-02-06 $ 749.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000797766 TERMINATED 1000000242043 HILLSBOROU 2011-11-29 2031-12-07 $ 529.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-01-22
REINSTATEMENT 2013-03-20
Domestic Profit 2010-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State