Search icon

ALCON ASSOCIATES, INC.

Company Details

Entity Name: ALCON ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 14 Aug 1964 (60 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: 818119
FEI/EIN Number 58-0943488
Address: 201 BALDWIN DRIVE, ALBANY, GA 31707
Mail Address: 201 BALDWIN DRIVE, ALBANY, GA 31707
Place of Formation: GEORGIA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Vice President

Name Role Address
HUNKELE, JOE Vice President 201 BALDWIN DR., ALBANY, GA 31707

Chief Executive Officer

Name Role Address
BRYAN, L DIII Chief Executive Officer 201 BALDWIN DR., ALBANY, GA

Chief Financial Officer

Name Role Address
KEITH, WAYLAND M Chief Financial Officer 201 BALDWIN DR, ALBANY, GA 31707

Executive Vice President

Name Role Address
NEWELL, ROY Executive Vice President 201 BALDWIN DR., ALBANY, GA 31707

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-07-23 201 BALDWIN DRIVE, ALBANY, GA 31707 No data
CHANGE OF MAILING ADDRESS 2004-07-23 201 BALDWIN DRIVE, ALBANY, GA 31707 No data
NAME CHANGE AMENDMENT 1972-06-07 ALCON ASSOCIATES, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000827615 LAPSED 2010-122-CA SANTA ROSA COUNTY 2010-04-06 2015-08-06 $111830.05 BRIAN PARSA, 880 SOUND HARBOR CIRCLE, GULF BREEZE, FL 32563
J10000471281 LAPSED 2010 CA 000849 ESCAMBIA COUNTY CIRCUIT COURT 2010-03-29 2015-04-01 $171,869.39 AIR DESIGN SYSTEMS, INC., 400 E. LURTON STREET, PENSACOLA, FL 32523-8830

Documents

Name Date
Reg. Agent Resignation 2010-07-07
ANNUAL REPORT 2008-03-08
ANNUAL REPORT 2007-07-02
ANNUAL REPORT 2006-01-06
ANNUAL REPORT 2005-03-23
ANNUAL REPORT 2004-07-23
ANNUAL REPORT 2003-08-06
Reg. Agent Change 2003-04-24
ANNUAL REPORT 2002-07-16
ANNUAL REPORT 2001-09-25

Date of last update: 06 Feb 2025

Sources: Florida Department of State