Search icon

A & L PROPERTIES, INC.

Company Details

Entity Name: A & L PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Dec 1982 (42 years ago)
Date of dissolution: 31 Oct 2012 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Oct 2012 (12 years ago)
Document Number: G13906
FEI/EIN Number 59-2365861
Address: 4255 GLENEAGLE DRIVE, BOYNTON BEACH, FL 33436
Mail Address: 4255 GLENEAGLE DRIVE, BOYNTON BEACH, FL 33436
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
FERAZZOLI, ANTONIO Agent 4255 GLENEAGLE DRIVE, BOYNTON BEACH, FL 33436

President

Name Role Address
FERAZZOLI, ANTONIO President 4255 GLENEAGLE DRIVE, BOYNTON BEACH, FL 33436

Director

Name Role Address
FERAZZOLI, ANTONIO Director 4255 GLENEAGLE DRIVE, BOYNTON BEACH, FL 33436
FERAZZOLI, LORETO Director 6772 COBIA CIRCLE, BOYNTON BEACH, FL 33437

Vice President

Name Role Address
FERAZZOLI, LORETO Vice President 6772 COBIA CIRCLE, BOYNTON BEACH, FL 33437

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-10-31 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-17 4255 GLENEAGLE DRIVE, BOYNTON BEACH, FL 33436 No data
CHANGE OF MAILING ADDRESS 2007-04-17 4255 GLENEAGLE DRIVE, BOYNTON BEACH, FL 33436 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-17 4255 GLENEAGLE DRIVE, BOYNTON BEACH, FL 33436 No data
REGISTERED AGENT NAME CHANGED 1993-03-19 FERAZZOLI, ANTONIO No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-10-31
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-03-23
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-02-07
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-04-11
ANNUAL REPORT 2005-03-16
ANNUAL REPORT 2004-01-28

Date of last update: 05 Feb 2025

Sources: Florida Department of State