Search icon

ALFA BUILDERS, INC - Florida Company Profile

Branch

Company Details

Entity Name: ALFA BUILDERS, 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: 12 Dec 2008 (16 years ago)
Branch of: ALFA BUILDERS, INC, ALABAMA (Company Number 000-047-878)
Date of dissolution: 29 Apr 2016 (9 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 29 Apr 2016 (9 years ago)
Document Number: F08000005267
FEI/EIN Number 630734294

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2108 E. SOUTH BLVD., MONTGOMERY, AL, 36116
Mail Address: 2108 E. SOUTH BLVD., MONTGOMERY, AL, 36116
Place of Formation: ALABAMA

Key Officers & Management

Name Role Address
KETZLER KEVIN L President 2108 E. SOUTH BLVD, MONTGOMERY, AL, 36116
PARNELL JAMES L Chief Executive Officer 2108 E. SOUTH BLVD, MONTGOMERY, AL, 36116
FAIN J. MARK Vice President 2108 E. SOUTH BLVD, MONTGOMERY, AL, 36116
COONER ANGELA L Secretary 2108 E. SOUTH BLVD, MONTGOMERY, AL, 36116
RUTLEDGE STEPHEN G Vice President 2108 E. SOUTH BLVD, MONTGOMERY, AL, 36116
NICKLES JEFFREY L Vice President 2108 E. SOUTH BLVD, MONTGOMERY, AL, 36116

Events

Event Type Filed Date Value Description
WITHDRAWAL 2016-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 2108 E. SOUTH BLVD., MONTGOMERY, AL 36116 -
CHANGE OF MAILING ADDRESS 2016-04-29 2108 E. SOUTH BLVD., MONTGOMERY, AL 36116 -
REGISTERED AGENT CHANGED 2016-04-29 REGISTERED AGENT REVOKED -

Documents

Name Date
Withdrawal 2016-04-29
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-05-07
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-04-02
Foreign Profit 2008-12-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310212428 0418800 2006-11-14 3550 NE 5TH STREET, HOMESTEAD, FL, 33030
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-11-14
Emphasis L: FALL
Case Closed 2012-07-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2006-12-04
Abatement Due Date 2006-12-08
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2006-12-04
Abatement Due Date 2006-12-08
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10

Date of last update: 02 Apr 2025

Sources: Florida Department of State