Entity Name: | ALFA MOTORHOMES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 24 May 2006 (19 years ago) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | F06000003701 |
FEI/EIN Number | 330884982 |
Address: | 1612 S. CUCAMONGA AVENUE, ONTARIO, CA, 91761 |
Mail Address: | 1612 S. CUCAMONGA AVENUE, ONTARIO, CA, 91761 |
Place of Formation: | CALIFORNIA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
CREAN JOHNNIE R | Chairman | 1612 S. CUCAMONGA AVENUE, ONTARIO, CA, 91761 |
Name | Role | Address |
---|---|---|
NOGALES LUIS | Director | 1612 S. CUCAMONGA AVENUE, ONTARIO, CA, 91761 |
CREAN ANDREW | Director | 1612 S. CUCAMONGA AVENUE, ONTARIO, CA, 91761 |
Name | Role | Address |
---|---|---|
JONES LARRY | President | 1612 S. CUCAMONGA AVENUE, ONTARIO, CA, 91761 |
Name | Role | Address |
---|---|---|
KELLY MICHAEL | Vice President | 1612 S. CUCAMONGA AVENUE, ONTARIO, CA, 91761 |
Name | Role | Address |
---|---|---|
SMITH CAROL R | Secretary | 1612 S. CUCAMONGA AVENUE, ONTARIO, CA, 91761 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
Name | Date |
---|---|
Reg. Agent Resignation | 2008-09-03 |
Foreign Profit | 2006-05-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State