Search icon

A. L. W. CORPORATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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