Search icon

ALTERNATIVE DRIVEWAYS INC.

Company Details

Entity Name: ALTERNATIVE DRIVEWAYS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 Jan 2000 (25 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P00000008188
FEI/EIN Number 59-3631956
Address: 1910 HAINES ST., JACKSONVILLE, FL 32206
Mail Address: 1910 HAINES ST., JACKSONVILLE, FL 32206
ZIP code: 32206
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
HALL, GEORGE H Agent 4736 BLANDING BLVD, JACKSONVILLE, FL 32210

President

Name Role Address
CRIBBS, RODNEY President 1910 HAINES ST., JACKSONVILLE, FL 32206

Treasurer

Name Role Address
CRIBBS, RODNEY Treasurer 1910 HAINES ST., JACKSONVILLE, FL 32206

Secretary

Name Role Address
CRIBBS, RODNEY Secretary 1910 HAINES ST., JACKSONVILLE, FL 32206

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-05-02 1910 HAINES ST., JACKSONVILLE, FL 32206 No data
CHANGE OF MAILING ADDRESS 2007-05-02 1910 HAINES ST., JACKSONVILLE, FL 32206 No data
REGISTERED AGENT NAME CHANGED 2002-05-08 HALL, GEORGE H No data
REGISTERED AGENT ADDRESS CHANGED 2002-05-08 4736 BLANDING BLVD, JACKSONVILLE, FL 32210 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000325358 LAPSED 2008-CA-9689 DUVAL COUNTY CIRCUIT COURT 2008-01-29 2013-10-01 $98,321.74 BALBOA CAPITAL CORPORATION, 2010 MAIN STREET, 11TH FLOOR, IRVINE, CA 92614

Documents

Name Date
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-04-14
ANNUAL REPORT 2005-04-14
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-03-04
ANNUAL REPORT 2002-05-08
ANNUAL REPORT 2001-05-10
Domestic Profit 2000-01-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State