Search icon

A K C LOGISTICS INC. - Florida Company Profile

Company Details

Entity Name: A K C LOGISTICS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A K C LOGISTICS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Jul 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Mar 2017 (8 years ago)
Document Number: P15000056961
FEI/EIN Number 47-4471617

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

Address: 12599 Crystal Pointe Dr, Unit C, Boynton Beach, FL, 33437, US
Mail Address: 12599 Crystal Pointe Dr, Unit C, Boynton Beach, FL, 33437, US
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Coya Albert A Owne 12599 Crystal Pointe Dr, Boynton Beach, FL, 33437
COYA ALBERT A Agent 12599 Crystal Pointe Dr, Boynton Beach, FL, 33437

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-29 12599 Crystal Pointe Dr, Unit C, Boynton Beach, FL 33437 -
CHANGE OF MAILING ADDRESS 2018-01-29 12599 Crystal Pointe Dr, Unit C, Boynton Beach, FL 33437 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-29 12599 Crystal Pointe Dr, Unit C, Boynton Beach, FL 33437 -
REINSTATEMENT 2017-03-31 - -
REGISTERED AGENT NAME CHANGED 2017-03-31 COYA, ALBERT A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-29
REINSTATEMENT 2017-03-31
Domestic Profit 2015-07-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State