Entity Name: | A. L. W. CORPORATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
A. L. W. CORPORATION, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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 Sep 1982 (43 years ago) |
Date of dissolution: | 09 Nov 1990 (34 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 09 Nov 1990 (34 years ago) |
Document Number: | G01114 |
FEI/EIN Number |
000000000
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4151 WOODCOCK DRIVE, STE 101, JACKSONVILLE, FL, 32207 |
Mail Address: | 4151 WOODCOCK DRIVE, STE 101, JACKSONVILLE, FL, 32207 |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WANKAT, ALLEN LLOYD | Treasurer | 60 SEMINOLE LANDING RD, ATLANTIC BEACH, FL |
WANKAT, ALLEN LLOYD | Director | 60 SEMINOLE LANDING RD, ATLANTIC BEACH, FL |
WANKAT, ALLEN LLOYD | President | 60 SEMINOLE LANDING RD, ATLANTIC BEACH, FL |
WANKAT, MARILYN CECIL | Vice President | 60 SEMINOLE LANDING RD, ATLANTIC BEACH, FL |
WANKAT, MARILYN CECIL | Secretary | 60 SEMINOLE LANDING RD, ATLANTIC BEACH, FL |
WANKAT, MARILYN CECIL | Director | 60 SEMINOLE LANDING RD, ATLANTIC BEACH, FL |
TROMBERG, FRED | Agent | 4151 WOODCOCK DRIVE, STE 101, JACKSONVILLE, FL, 32207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1985-07-10 | 4151 WOODCOCK DRIVE, STE 101, JACKSONVILLE, FL 32207 | - |
CHANGE OF MAILING ADDRESS | 1985-07-10 | 4151 WOODCOCK DRIVE, STE 101, JACKSONVILLE, FL 32207 | - |
REGISTERED AGENT NAME CHANGED | 1985-07-10 | TROMBERG, FRED | - |
REGISTERED AGENT ADDRESS CHANGED | 1985-07-10 | 4151 WOODCOCK DRIVE, STE 101, JACKSONVILLE, FL 32207 | - |
Date of last update: 02 Apr 2025
Sources: Florida Department of State