Search icon

ALFRED ANGELO NEWCO, INC.

Company Details

Entity Name: ALFRED ANGELO NEWCO, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 25 Jun 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: F14000002756
FEI/EIN Number 47-0994583
Address: 1625 S. Congress Ave., Suite 400, Delray Beach, FL 33445
Mail Address: 1625 S. Congress Ave., Suite 400, Delray Beach, FL 33445
ZIP code: 33445
County: Palm Beach
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chairman of the Board

Name Role Address
Czech, Stephen J. Chairman of the Board 1700 E Putnam Ave., Suite 207 OLD GREENWICH, CT 06870

Director

Name Role Address
Czech, Stephen J. Director 1700 E Putnam Ave., Suite 207 OLD GREENWICH, CT 06870

President

Name Role Address
Anders, Richard President 1625 S. Congress Ave., Suite 400 Delray Beach, FL 33445

Chief Executive Officer

Name Role Address
Anders, Richard Chief Executive Officer 1625 S. Congress Ave., Suite 400 Delray Beach, FL 33445

Secretary

Name Role Address
McIntosh, Vanessa Secretary 1625 S. Congress Ave., Suite 400 Delray Beach, FL 33445

Treasurer

Name Role Address
McIntosh, Vanessa Treasurer 1625 S. Congress Ave., Suite 400 Delray Beach, FL 33445

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-07-18 1625 S. Congress Ave., Suite 400, Delray Beach, FL 33445 No data
CHANGE OF MAILING ADDRESS 2016-07-18 1625 S. Congress Ave., Suite 400, Delray Beach, FL 33445 No data

Documents

Name Date
Reg. Agent Resignation 2017-08-04
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-07-18
ANNUAL REPORT 2015-06-15
Foreign Profit 2014-06-25

Date of last update: 21 Jan 2025

Sources: Florida Department of State