Search icon

ALFA LAVAL AALBORG, INC.

Company Details

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 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 27 Nov 2017 (7 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
County: Broward
Place of Formation: TEXAS

Asst

Name Role Address
Madison Robert TJr. Asst 5400 International Trade Drive, Richmond, VA, 23231
Rohani-Shukla Anil Jr. Asst 5400 International Trade Drive, Richmond, VA, 23231

Secretary

Name Role Address
Connolly William J Secretary 5400 International Trade Drive, Richmond, VA, 23231

President

Name Role Address
Atanasio John C President 5400 International Trade Drive, Richmond, VA, 23231

Vice President

Name Role Address
Lussenburg Boelo Vice President 5400 International Trade Drive, Richmond, VA, 23231

Treasurer

Name Role Address
Lawrence Joseph T Treasurer 5400 International Trade Drive, Richmond, VA, 23231

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-11-27 No data No data
CHANGE OF MAILING ADDRESS 2017-11-27 3118 Commerce Parkway, Miramar, FL 33025 No data
REGISTERED AGENT CHANGED 2017-11-27 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-22 3118 Commerce Parkway, Miramar, FL 33025 No data
NAME CHANGE AMENDMENT 2011-05-17 ALFA LAVAL AALBORG, INC. No data

Documents

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State