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 |
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 |
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 | - | - |
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 |
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