Search icon

AKYUMEN CORP. - Florida Company Profile

Company Details

Entity Name: AKYUMEN CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AKYUMEN CORP. 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: 14 Aug 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P17000068257
FEI/EIN Number 822474305

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

Address: 13506 Summerport Village Pkwy, #1056, Windermere, FL, 34786, US
Mail Address: 13506 Summerport Village Pkwy, #1056, Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAIED AASIM Chairman 15179 NEWTONIA ST, WINTER GARDEN, FL, 34787
Saied Mustafa Agent 13506 Summerport Village Pkwy, Windermere, FL, 34786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-09-18 13506 Summerport Village Pkwy, #1056, Windermere, FL 34786 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-18 13506 Summerport Village Pkwy, #1056, Windermere, FL 34786 -
CHANGE OF MAILING ADDRESS 2020-09-18 13506 Summerport Village Pkwy, #1056, Windermere, FL 34786 -
REINSTATEMENT 2019-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2018-12-13 - -
REGISTERED AGENT NAME CHANGED 2018-08-29 Saied, Mustafa -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000314528 ACTIVE 1000000926788 PINELLAS 2022-06-22 2042-06-29 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J21000248520 ACTIVE 1000000889481 PINELLAS 2021-05-17 2031-05-19 $ 985.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000685832 TERMINATED 1000000844508 PINELLAS 2019-10-11 2029-10-16 $ 368.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000643641 LAPSED 19-CC-008052-O ORANGE COUNTY COURT 2019-09-20 2024-10-01 $12,359.57 IPFS CORPORATION, 1055 BROADWAY, 11TH FLOOR, KANSAS CITY, MO 15457
J19000444909 TERMINATED 1000000831167 PINELLAS 2019-06-24 2029-06-26 $ 469.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2020-09-18
REINSTATEMENT 2019-11-13
Amendment 2018-12-13
AMENDED ANNUAL REPORT 2018-08-29
ANNUAL REPORT 2018-04-25
Domestic Profit 2017-08-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State