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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Czech, Stephen J. | Chairman of the Board | 1700 E Putnam Ave., Suite 207 OLD GREENWICH, CT 06870 |
Name | Role | Address |
---|---|---|
Czech, Stephen J. | Director | 1700 E Putnam Ave., Suite 207 OLD GREENWICH, CT 06870 |
Name | Role | Address |
---|---|---|
Anders, Richard | President | 1625 S. Congress Ave., Suite 400 Delray Beach, FL 33445 |
Name | Role | Address |
---|---|---|
Anders, Richard | Chief Executive Officer | 1625 S. Congress Ave., Suite 400 Delray Beach, FL 33445 |
Name | Role | Address |
---|---|---|
McIntosh, Vanessa | Secretary | 1625 S. Congress Ave., Suite 400 Delray Beach, FL 33445 |
Name | Role | Address |
---|---|---|
McIntosh, Vanessa | Treasurer | 1625 S. Congress Ave., Suite 400 Delray Beach, FL 33445 |
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 |
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