Entity Name: | ALIST ACQUISITION INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALIST ACQUISITION 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: | 05 Jan 2012 (13 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P12000001798 |
FEI/EIN Number |
45-4199077
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 140 S DIXIE HWY, SUITE 1019, HOLLYWOOD, FL, 33020, US |
Mail Address: | 140 S DIXIE HWY, SUITE 1019, HOLLYWOOD, FL, 33020, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIVENS RODERICK D | President | 140 S DIXIE HWY SUITE 1019, HOLLYWOOD, FL, 33020 |
GIVENS RODERICK D | Agent | 140 S DIXIE HWY, HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-06 | 140 S DIXIE HWY, SUITE 1019, HOLLYWOOD, FL 33020 | - |
CHANGE OF MAILING ADDRESS | 2017-04-06 | 140 S DIXIE HWY, SUITE 1019, HOLLYWOOD, FL 33020 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-06 | 140 S DIXIE HWY, SUITE 1019, HOLLYWOOD, FL 33020 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-27 | GIVENS, RODERICK D | - |
REINSTATEMENT | 2015-04-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-28 |
REINSTATEMENT | 2015-04-27 |
Domestic Profit | 2012-01-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State