Search icon

ALVEY DISTRIBUTING, INC.

Company Details

Entity Name: ALVEY DISTRIBUTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Oct 2000 (24 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P00000097437
FEI/EIN Number 651068385
Address: 5003 INDIAN BEND LANE, FORT PIERCE, FL, 34951
Mail Address: 5003 INDIAN BEND LANE, FORT PIERCE, FL, 34951
ZIP code: 34951
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
ALVEY WILLIAM Agent 5003 INDIAN BEND LANE, FORT PIERCE, FL, 34951

President

Name Role Address
ALVEY WILLIAM L President 5003 INDIAN BEND LANE, FORT PIERCE, FL, 34951

Secretary

Name Role Address
ALVEY WILLIAM L Secretary 5003 INDIAN BEND LANE, FORT PIERCE, FL, 34951

Director

Name Role Address
ALVEY WILLIAM L Director 5003 INDIAN BEND LANE, FORT PIERCE, FL, 34951
ALVEY ELENORE M Director 5003 INDIAN BEND LANE, FORT PIERCE, FL, 34951

Treasurer

Name Role Address
ALVEY ELENORE M Treasurer 5003 INDIAN BEND LANE, FORT PIERCE, FL, 34951

Vice President

Name Role Address
ALVEY ELENORE M Vice President 5003 INDIAN BEND LANE, FORT PIERCE, FL, 34951

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2014-10-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2001-04-17 ALVEY, WILLIAM No data
REGISTERED AGENT ADDRESS CHANGED 2001-04-17 5003 INDIAN BEND LANE, FORT PIERCE, FL 34951 No data

Documents

Name Date
ANNUAL REPORT 2009-01-21
ANNUAL REPORT 2008-03-12
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-03-13
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-02-09
ANNUAL REPORT 2003-02-05
ANNUAL REPORT 2002-03-29
ANNUAL REPORT 2001-04-17
Domestic Profit 2000-10-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State