Search icon

DELANEY'S OF ALABAMA, INC.

Company Details

Entity Name: DELANEY'S OF ALABAMA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 21 Feb 1997 (28 years ago)
Date of dissolution: 10 May 2021 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 10 May 2021 (4 years ago)
Document Number: F97000000929
FEI/EIN Number 630196232
Mail Address: PO BOX 16126, MOBILE, AL, 36616
Address: 940 SANTA LOSA BLVD, FORT WALTON BEACH, FL, 33548
ZIP code: 33548
County: Hillsborough
Place of Formation: ALABAMA

Agent

Name Role Address
Poole Lee Ann Agent 940 SANTA ROSA BLVD, FORT WALTON BEACH, FL, 33548

Secretary

Name Role Address
DELANEY W.R. Secretary 11 KINGSWAY, MOBILE, AL, 36608

Director

Name Role Address
FROST DARLENE D Director 225 SPRINGHILL MEMORIAL PLACE, MOBILE, AL, 36608
DELANEY J.R. Director 225 SPRINGHILL MEMORIAL PLACE, MOBILE, AL, 36608
DELANEY W.R. Director 11 KINGSWAY, MOBILE, AL, 36608

Vice President

Name Role Address
FROST DARLENE D Vice President 225 SPRINGHILL MEMORIAL PLACE, MOBILE, AL, 36608
Frost Robert Vice President PO BOX 16126, MOBILE, AL, 36616

President

Name Role Address
DELANEY J.R. President 225 SPRINGHILL MEMORIAL PLACE, MOBILE, AL, 36608

Treasurer

Name Role Address
DELANEY J.R. Treasurer 225 SPRINGHILL MEMORIAL PLACE, MOBILE, AL, 36608

Events

Event Type Filed Date Value Description
WITHDRAWAL 2021-05-10 No data No data
REGISTERED AGENT NAME CHANGED 2013-04-26 Poole, Lee Ann No data
CHANGE OF PRINCIPAL ADDRESS 2007-08-21 940 SANTA LOSA BLVD, FORT WALTON BEACH, FL 33548 No data
REGISTERED AGENT ADDRESS CHANGED 2001-06-04 940 SANTA ROSA BLVD, FORT WALTON BEACH, FL 33548 No data

Documents

Name Date
Withdrawal 2021-05-10
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State