Entity Name: | AIKIDO TENSHINKAI OF FLORIDA INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AIKIDO TENSHINKAI OF FLORIDA 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 Aug 1995 (30 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P95000061117 |
FEI/EIN Number |
593329650
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 5412 CURRY FORD RD, ORLANDO, FL, 32812 |
Address: | 1692 N GOLDENROD RD, UNIT #4104, ORLANDO, FL, 32807 |
ZIP code: | 32807 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANDRADE JOSE | President | 5412 CURRY FORD RD, ORLANDO, FL, 32812 |
ANDRADE JOSE | Agent | 5412 CURRY FORD RD, ORLANDO, FL, 32812 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-18 | 5412 CURRY FORD RD, ORLANDO, FL 32812 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-02-28 | 1692 N GOLDENROD RD, UNIT #4104, ORLANDO, FL 32807 | - |
CHANGE OF MAILING ADDRESS | 2002-09-25 | 1692 N GOLDENROD RD, UNIT #4104, ORLANDO, FL 32807 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-05-12 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-02-25 |
ANNUAL REPORT | 2014-05-06 |
ANNUAL REPORT | 2013-03-18 |
ANNUAL REPORT | 2012-04-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State