Search icon

ALDEN PINES, INCORPORATED - Florida Company Profile

Headquarter

Company Details

Entity Name: ALDEN PINES, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALDEN PINES, INCORPORATED 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: 20 Oct 1977 (47 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: 549951
FEI/EIN Number 591844729

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

Address: 101 MAIN STREET, P.O. BOX 144, TRENTON, KY, 42286
Mail Address: 101 MAIN STREET, P.O. BOX 144, TRENTON, KY, 42286
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ALDEN PINES, INCORPORATED, KENTUCKY 0257727 KENTUCKY

Key Officers & Management

Name Role Address
WARE, ROBERT F. President 101 MAIN ST, TRENTON, KY
GROVES, LEIGH Director 101 MAIN ST., TRENTON, KY
BRETT, JAY A. Agent 2121 W. FIRST STREET, FT. MYERS, FL, 33901
GROVES, BARRY Director 101 MAIN ST., TRENTON, KY
GROVES, LEIGH Treasurer 101 MAIN ST., TRENTON, KY
STUARD, DENISE Secretary 1 LOCUST CRCL., TRENTON, KY
WARE, ROBERT F. Director 101 MAIN ST, TRENTON, KY
GROVES, BARRY Vice President 101 MAIN ST., TRENTON, KY

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 1983-09-27 101 MAIN STREET, P.O. BOX 144, TRENTON, KY 42286 -
CHANGE OF MAILING ADDRESS 1983-09-27 101 MAIN STREET, P.O. BOX 144, TRENTON, KY 42286 -

Documents

Name Date
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-05-09
ANNUAL REPORT 2001-09-06
ANNUAL REPORT 2000-05-10
ANNUAL REPORT 1999-07-07
ANNUAL REPORT 1998-04-27
ANNUAL REPORT 1997-03-25
ANNUAL REPORT 1996-04-19
ANNUAL REPORT 1995-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State