Search icon

A-OK ENTERPRISES UNLIMITED, INC. - Florida Company Profile

Company Details

Entity Name: A-OK ENTERPRISES UNLIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A-OK ENTERPRISES UNLIMITED, 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: 07 Mar 1994 (31 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P94000018569
FEI/EIN Number 593242890

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

Address: 421 N. SPRING GARDEN AVENUE, DELAND, FL, 32720
Mail Address: 421 N. SPRING GARDEN AVENUE, DELAND, FL, 32720
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VICK JOHN T. President 1009 CRANLEIGH AVENUE, DELAND, FL, 32720
VICK JOHN T. Vice President 1009 CRANLEIGH AVENUE, DELAND, FL, 32720
VICK JOHN T. Treasurer 1009 CRANLEIGH AVENUE, DELAND, FL, 32720
VICK JOHN T. Secretary 1009 CRANLEIGH AVENUE, DELAND, FL, 32720
VICK JOHN T. Agent 1009 CRANLEIGH AVENUE, DELAND, FL, 32720

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-05-19 421 N. SPRING GARDEN AVENUE, DELAND, FL 32720 -
CHANGE OF PRINCIPAL ADDRESS 2008-05-19 421 N. SPRING GARDEN AVENUE, DELAND, FL 32720 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-30 1009 CRANLEIGH AVENUE, DELAND, FL 32720 -
REGISTERED AGENT NAME CHANGED 2007-04-30 VICK, JOHN T. -
REINSTATEMENT 2002-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2001-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001192425 LAPSED 09-170-CC COLUMBIA CTY CT CIVIL DIV 2009-04-13 2014-05-07 $8,134.33 BLUELINX CORPORATION, 4300 WILDWOOD PARKWAY, ATLANTA, GA 30339
J09001179448 LAPSED 2009 10270 CIDL CIR CT 7TH JUD CIR VOLUSIA CTY 2009-04-03 2014-05-11 $28,463.77 UNIVERSAL FOREST PRODUCTS EASTERN DIVISION, INC., 2801 E. BELTLINE NE, GRAND RAPIDS, MI 49525
J08900021953 LAPSED 2008CC004616 CTY CRT LAKE CTY 2008-11-04 2013-12-15 $17552.67 METRO STEEL & PIPE SUPPLY, INC., 932 EAST MAIN STREET, LEESBURG, FL 34748

Documents

Name Date
ANNUAL REPORT 2008-05-19
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-01-26
ANNUAL REPORT 2004-03-31
ANNUAL REPORT 2003-01-15
REINSTATEMENT 2002-11-06
REINSTATEMENT 2001-10-15
ANNUAL REPORT 2000-04-24
ANNUAL REPORT 1999-03-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State