Entity Name: | ALSUB-35, 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: | 23 Nov 2009 (15 years ago) |
Branch of: | ALSUB-35, INC., ALABAMA (Company Number 000-155-330) |
Date of dissolution: | 30 Apr 2014 (11 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 30 Apr 2014 (11 years ago) |
Document Number: | F09000004671 |
FEI/EIN Number |
631082330
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1100 San Leandro Blvd. Suite 400, San Leandro, CA, 94577, US |
Mail Address: | 1100 San Leandro Blvd. Suite 400, San Leandro, CA, 94577, US |
Place of Formation: | ALABAMA |
Name | Role | Address |
---|---|---|
Goldfield Burton M | Chief Executive Officer | 1100 San Leandro Blvd. Suite 400, San Leandro, CA, 94577 |
Porter William | Chief Financial Officer | 1100 San Leandro Blvd. Suite 400, San Leandro, CA, 94577 |
Hammond Gregory L | Secretary | 1100 San Leandro Blvd. Suite 400, San Leandro, CA, 94577 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000189811 | SOI | EXPIRED | 2009-12-29 | 2014-12-31 | - | 5260 PARKWAY PLAZA BLVD., SUITE 140, CHARLOTTE, NC, 28217 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2014-04-30 | - | - |
REGISTERED AGENT CHANGED | 2014-04-30 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-10 | 1100 San Leandro Blvd. Suite 400, San Leandro, CA 94577 | - |
CHANGE OF MAILING ADDRESS | 2014-04-10 | 1100 San Leandro Blvd. Suite 400, San Leandro, CA 94577 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000675051 | TERMINATED | 1000000282427 | LEON | 2012-10-15 | 2022-10-17 | $ 175,651.93 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
J10000980398 | TERMINATED | 1000000188794 | LEON | 2010-09-22 | 2020-10-13 | $ 33,807.97 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
Withdrawal | 2014-04-30 |
ANNUAL REPORT | 2014-04-10 |
Reg. Agent Change | 2013-10-17 |
ANNUAL REPORT | 2013-04-11 |
ANNUAL REPORT | 2012-04-17 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-04-29 |
Foreign Profit | 2009-11-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State