ALFA LAVAL AALBORG, INC. - Florida Company Profile

Entity Name: | ALFA LAVAL AALBORG, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 19 Mar 2003 (22 years ago) |
Date of dissolution: | 27 Nov 2017 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 27 Nov 2017 (8 years ago) |
Document Number: | F03000001392 |
FEI/EIN Number | 76-0618587 |
Address: | 3118 Commerce Parkway, Miramar, FL, 33025, US |
Mail Address: | 5400 INTERNATIONAL TRADE DRIVE, RICHMOND, VA, 23231, US |
ZIP code: | 33025 |
City: | Hollywood |
County: | Broward |
Place of Formation: | TEXAS |
Name | Role | Address |
---|---|---|
Madison Robert TJr. | Asst | 5400 International Trade Drive, Richmond, VA, 23231 |
Connolly William J | Secretary | 5400 International Trade Drive, Richmond, VA, 23231 |
Atanasio John C | President | 5400 International Trade Drive, Richmond, VA, 23231 |
Rohani-Shukla Anil Jr. | Asst | 5400 International Trade Drive, Richmond, VA, 23231 |
Lussenburg Boelo | Vice President | 5400 International Trade Drive, Richmond, VA, 23231 |
Lawrence Joseph T | Treasurer | 5400 International Trade Drive, Richmond, VA, 23231 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-11-27 | - | - |
CHANGE OF MAILING ADDRESS | 2017-11-27 | 3118 Commerce Parkway, Miramar, FL 33025 | - |
REGISTERED AGENT CHANGED | 2017-11-27 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-22 | 3118 Commerce Parkway, Miramar, FL 33025 | - |
NAME CHANGE AMENDMENT | 2011-05-17 | ALFA LAVAL AALBORG, INC. | - |
Name | Date |
---|---|
Withdrawal | 2017-11-27 |
ANNUAL REPORT | 2017-04-22 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-01-25 |
ANNUAL REPORT | 2011-08-31 |
Name Change | 2011-05-17 |
ANNUAL REPORT | 2011-02-15 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State