Entity Name: | ALFA LEISURE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 24 May 2006 (19 years ago) |
Date of dissolution: | 26 Sep 2008 (17 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (17 years ago) |
Document Number: | F06000003702 |
FEI/EIN Number |
330872514
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1612 S. CUCAMONGA AVENUE, ONTARIO, CA, 91761 |
Mail Address: | 1612 S. CUCAMONGA AVENUE, ONTARIO, CA, 91761 |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
CREAN JOHNNIE R | Chairman | 1612 S. CUCAMONGA AVENUE, ONTARIO, CA, 91761 |
NOGALES LUIS | Director | 1612 S. CUCAMONGA AVENUE, ONTARIO, CA, 91761 |
MIKE GRAY | Chief Financial Officer | 1612 S. CUCAMONGA AVENUE, ONTARIO, CA, 91761 |
SMITH CAROL | Secretary | 1612 S. CUCAMONGA AVE., ONTARIO, CA, 91761 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2007-10-11 | - | - |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12001082026 | LAPSED | 1000000336900 | MANATEE | 2012-10-16 | 2022-12-28 | $ 510.42 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
Reg. Agent Resignation | 2008-09-03 |
REINSTATEMENT | 2007-10-11 |
Foreign Profit | 2006-05-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State