Search icon

AHK OF LAKELAND, INC. - Florida Company Profile

Company Details

Entity Name: AHK OF LAKELAND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AHK OF LAKELAND, 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: 21 Apr 1997 (28 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P97000035535
FEI/EIN Number 650769060

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

Address: 3580 WALKER RD, MULBERRY, FL, 33810, US
Mail Address: ALLEN KENT, 3580 WALKER RD, MULBERRY, FL, 33860, US
ZIP code: 33810
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENT ALLEN H President 3580 WALKER RD, MULBERRY, FL, 33860
KENT ALLEN H STV 3580 WALKER RD, MULBERRY, FL, 33860
KENT ALLEN H Agent 3580 WALKER RD, MULBERRY, FL, 33860

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-07-01 3580 WALKER RD, MULBERRY, FL 33810 -
REGISTERED AGENT NAME CHANGED 2013-07-01 KENT, ALLEN H -
REGISTERED AGENT ADDRESS CHANGED 2013-07-01 3580 WALKER RD, MULBERRY, FL 33860 -
CHANGE OF MAILING ADDRESS 2013-07-01 3580 WALKER RD, MULBERRY, FL 33810 -
REINSTATEMENT 2013-06-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2014-03-17
AMENDED ANNUAL REPORT 2013-07-01
REINSTATEMENT 2013-06-26
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-01-09
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-02-01
ANNUAL REPORT 2006-03-17
ANNUAL REPORT 2005-02-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State