Search icon

AL BOOTH'S INC.

Company Details

Entity Name: AL BOOTH'S INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 May 1966 (59 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: 305205
FEI/EIN Number 59-1140081
Address: 850 NORTH APOLLO BLVD, MELBOURNE, FL 32935
Mail Address: 850 NORTH APOLLO BLVD, MELBOURNE, FL 32935
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
TORPY, RICHARD E Agent 202 NORTH HARBOR CITY BLVD, STE 200, MELBOURNE, FL 32935

President

Name Role Address
BUTLER, SCOTT L President 850 NORTH APOLLO BLVD, MELBOURNE, FL 32935

Secretary

Name Role Address
BUTLER, SCOTT L Secretary 850 NORTH APOLLO BLVD, MELBOURNE, FL 32935

Treasurer

Name Role Address
BUTLER, SCOTT L Treasurer 850 NORTH APOLLO BLVD, MELBOURNE, FL 32935

Director

Name Role Address
BUTLER, SCOTT L Director 850 NORTH APOLLO BLVD, MELBOURNE, FL 32935

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-26 850 NORTH APOLLO BLVD, MELBOURNE, FL 32935 No data
CHANGE OF MAILING ADDRESS 2006-04-26 850 NORTH APOLLO BLVD, MELBOURNE, FL 32935 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-18 202 NORTH HARBOR CITY BLVD, STE 200, MELBOURNE, FL 32935 No data
REGISTERED AGENT NAME CHANGED 2002-05-06 TORPY, RICHARD E No data

Documents

Name Date
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-04-11
ANNUAL REPORT 2000-03-22
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-04-07
ANNUAL REPORT 1997-04-14

Date of last update: 06 Feb 2025

Sources: Florida Department of State