Search icon

AL'S ARMY STORE, INC. - Florida Company Profile

Company Details

Entity Name: AL'S ARMY STORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AL'S ARMY STORE, 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: 18 Dec 1974 (50 years ago)
Date of dissolution: 26 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2019 (6 years ago)
Document Number: 441975
FEI/EIN Number 591499493

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

Address: 23 N ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32801, US
Mail Address: 23 N ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Drukman Susan j Secretary 1570 Elm Ave, Winter Park, FL, 32789
Drukman Susan j Treasurer 1570 Elm Ave, Winter Park, FL, 32789
Crasnow Neal M Agent 23 N Orange Bloosm Trail, ORLANDO, FL, 32805
CRASNOW, NEAL M. President 132 STONEHILL DR., MAITLAND, FL, 32751
COHEN, FAYGE S. Chairman 414 the circle, longwood, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000063555 AL'S ARMY NAVY EXPIRED 2010-07-09 2015-12-31 - 23 N ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-26 - -
REGISTERED AGENT NAME CHANGED 2017-01-10 Crasnow, Neal M -
REGISTERED AGENT ADDRESS CHANGED 2017-01-10 23 N Orange Bloosm Trail, ORLANDO, FL 32805 -
CHANGE OF MAILING ADDRESS 2011-04-15 23 N ORANGE BLOSSOM TRAIL, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 1998-05-05 23 N ORANGE BLOSSOM TRAIL, ORLANDO, FL 32801 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000185929 TERMINATED 1000000255192 SEMINOLE 2012-03-05 2032-03-14 $ 323.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-26
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State