Search icon

AL & JOE, INC. - Florida Company Profile

Company Details

Entity Name: AL & JOE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AL & JOE, 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 Mar 1976 (49 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: 499270
FEI/EIN Number 591659033

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

Address: 2221 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020, BR
Mail Address: 2221 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020, BR
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HACKER JOSEPH P President 2221 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020
HACKER JOSEPH P Agent 8630 NW 54TH STREET, LAUDERHILL, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2012-03-01 2221 HOLLYWOOD BLVD., HOLLYWOOD, FL 33020 BR -
REGISTERED AGENT NAME CHANGED 2012-03-01 HACKER, JOSEPH PRISEDE -
CHANGE OF PRINCIPAL ADDRESS 2009-04-09 2221 HOLLYWOOD BLVD., HOLLYWOOD, FL 33020 BR -
REGISTERED AGENT ADDRESS CHANGED 2009-04-09 8630 NW 54TH STREET, LAUDERHILL, FL 33351 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000506005 ACTIVE 1000000603777 BROWARD 2014-04-02 2034-05-01 $ 2,280.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001390336 ACTIVE 1000000526632 BROWARD 2013-09-05 2033-09-12 $ 999.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-03-01
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-04-03
ANNUAL REPORT 2007-04-05
ANNUAL REPORT 2006-03-13
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State