Search icon

A. A. MOUKHTARA COMPANY - Florida Company Profile

Company Details

Entity Name: A. A. MOUKHTARA COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A. A. MOUKHTARA COMPANY 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: 04 Feb 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Sep 2006 (19 years ago)
Document Number: S33209
FEI/EIN Number 593062273

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

Address: 7717 NW 20TH LANE, GAINESVILLE, FL, 32605, US
Mail Address: 2224 CHESTERTOWN DRIVE, VIENNA, VA, 22182, US
ZIP code: 32605
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Moukhtara Aline M President 2224 Chestertown Drive, Vienna, VA, 22182
Meyer Alida P Vice President 2224 Chestertown Drive, Vienna, VA, 22182
Luna Justin Esq. Agent 201 South Orange Avenue, Orlando, FL, 32801

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-30 Luna, Justin , Esq. -
REGISTERED AGENT ADDRESS CHANGED 2024-01-30 201 South Orange Avenue, Suite 1400, Orlando, FL 32801 -
CHANGE OF MAILING ADDRESS 2023-01-12 7717 NW 20TH LANE, GAINESVILLE, FL 32605 -
REINSTATEMENT 2006-09-18 - -
CHANGE OF PRINCIPAL ADDRESS 2006-09-18 7717 NW 20TH LANE, GAINESVILLE, FL 32605 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State