Search icon

ALI & MECIT, INC. - Florida Company Profile

Company Details

Entity Name: ALI & MECIT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALI & MECIT, 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: 29 Jul 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Nov 2011 (13 years ago)
Document Number: P97000065662
FEI/EIN Number 650777020

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

Address: 1211 A NORTH SURF ROAD, HOLLYWOOD BEACH, FL, 33019
Mail Address: 1211 A NORTH SURF ROAD, HOLLYWOOD BEACH, FL, 33019
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KALDIRIMOGLU SEYFULLAH Director 1211 A NORTH SURF ROAD, HOLLYWOOD BEACH, FL, 33019
KALDIRIMOGLU SEYFULLAH President 1211 A NORTH SURF ROAD, HOLLYWOOD BEACH, FL, 33019
KALDIRIMOGLU SEVIL DSTV 1211 A NORTH SURF ROAD, HOLLYWOOD BEACH, FL, 33019
kaldirimoglu mecit Asst 17450 sw 46 st, southwest ranches, FL, 33331
KALDIRIMOGLU SEYFULLAH Agent 1211 A NORTH SURF ROAD, HOLLYWOOD BEACH, FL, 33019

Events

Event Type Filed Date Value Description
REINSTATEMENT 2011-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-01-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State