Search icon

ALFA MOTORHOMES, INC.

Company Details

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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chairman

Name Role Address
CREAN JOHNNIE R Chairman 1612 S. CUCAMONGA AVENUE, ONTARIO, CA, 91761

Director

Name Role Address
NOGALES LUIS Director 1612 S. CUCAMONGA AVENUE, ONTARIO, CA, 91761
CREAN ANDREW Director 1612 S. CUCAMONGA AVENUE, ONTARIO, CA, 91761

President

Name Role Address
JONES LARRY President 1612 S. CUCAMONGA AVENUE, ONTARIO, CA, 91761

Vice President

Name Role Address
KELLY MICHAEL Vice President 1612 S. CUCAMONGA AVENUE, ONTARIO, CA, 91761

Secretary

Name Role Address
SMITH CAROL R Secretary 1612 S. CUCAMONGA AVENUE, ONTARIO, CA, 91761

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

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