Search icon

FT. MYERS ALF, INC. - Florida Company Profile

Company Details

Entity Name: FT. MYERS ALF, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FT. MYERS ALF, 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: 11 Oct 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P13000083922
FEI/EIN Number 90-1021292

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

Address: 901 S. Plymouth Ct., Chicago, IL, 60605, US
Mail Address: 901 S. Plymouth Ct., Chicago, IL, 60605, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAMELI TAHER President 901 S. Plymouth Ct., Chicago, IL, 60605
KAMELI TAHER Secretary 901 S. Plymouth Ct., Chicago, IL, 60605
FOX CHRIS Agent 28059 US 19 N, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2023-01-26 28059 US 19 N, SUITE 205, CLEARWATER, FL 33761 -
REGISTERED AGENT NAME CHANGED 2023-01-26 FOX, CHRIS -
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 901 S. Plymouth Ct., 501, Chicago, IL 60605 -
CHANGE OF MAILING ADDRESS 2022-04-27 901 S. Plymouth Ct., 501, Chicago, IL 60605 -
REINSTATEMENT 2020-04-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2015-06-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000150225 ACTIVE 1000000984257 COLUMBIA 2024-03-11 2044-03-13 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000517035 TERMINATED 1000000833555 LEE 2019-07-23 2039-07-31 $ 905.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
Reg. Agent Change 2023-01-26
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-05
REINSTATEMENT 2020-04-04
ANNUAL REPORT 2018-04-18
REINSTATEMENT 2017-10-03
ANNUAL REPORT 2016-03-10
Amendment 2015-06-04
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State