Search icon

ALSUB-35, INC.

Branch

Company Details

Entity Name: ALSUB-35, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
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
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

Chief Executive Officer

Name Role Address
Goldfield Burton M Chief Executive Officer 1100 San Leandro Blvd. Suite 400, San Leandro, CA, 94577

Chief Financial Officer

Name Role Address
Porter William Chief Financial Officer 1100 San Leandro Blvd. Suite 400, San Leandro, CA, 94577

Secretary

Name Role Address
Hammond Gregory L Secretary 1100 San Leandro Blvd. Suite 400, San Leandro, CA, 94577

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000189811 SOI EXPIRED 2009-12-29 2014-12-31 No data 5260 PARKWAY PLAZA BLVD., SUITE 140, CHARLOTTE, NC, 28217

Events

Event Type Filed Date Value Description
WITHDRAWAL 2014-04-30 No data No data
REGISTERED AGENT CHANGED 2014-04-30 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-10 1100 San Leandro Blvd. Suite 400, San Leandro, CA 94577 No data
CHANGE OF MAILING ADDRESS 2014-04-10 1100 San Leandro Blvd. Suite 400, San Leandro, CA 94577 No data

Debts

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

Documents

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 Feb 2025

Sources: Florida Department of State