Entity Name: | ALAGA WHITFIELD FOODS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 11 Mar 1918 (107 years ago) |
Branch of: | ALAGA WHITFIELD FOODS, INC., ALABAMA (Company Number 000-000-507) |
Date of dissolution: | 06 Feb 2025 (4 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 06 Feb 2025 (4 months ago) |
Document Number: | 801039 |
FEI/EIN Number |
630002930
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1101 NORTH COURT STREET, MONTGOMERY, AL, 36104 |
Mail Address: | 200 COMMERCE STREET, ATTN: BRANDON ETHERIDGE, MONTGOMERY, AL, 36104, US |
Place of Formation: | ALABAMA |
Name | Role | Address |
---|---|---|
LOVE KEN | Director | 101 CHARLESTON COURT NORTH, MONTGOMERY, AL, 36117 |
Friday Joe | Chief Executive Officer | 1101 NORTH COURT STREET, MONTGOMERY, AL, 36104 |
Page Michelle K | Chief Financial Officer | 1101 NORTH COURT STREET, MONTGOMERY, AL, 36104 |
McLeod Purser | Chairman | 1101 NORTH COURT STREET, MONTGOMERY, AL, 36104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2025-02-06 | - | - |
CHANGE OF MAILING ADDRESS | 2012-01-04 | 1101 NORTH COURT STREET, MONTGOMERY, AL 36104 | - |
REINSTATEMENT | 2011-03-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-03-08 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-08 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
NAME CHANGE AMENDMENT | 1975-09-12 | ALAGA WHITFIELD FOODS, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-05-04 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-01-22 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State