Entity Name: | ALDEN GROUP NA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALDEN GROUP NA, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 10 May 2001 (24 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 21 Nov 2024 (5 months ago) |
Document Number: | P01000048789 |
FEI/EIN Number |
651131842
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6559 N W 128TH WAY, PARKLAND, FL, 33076 |
Mail Address: | 6559 N W 128TH WAY, PARKLAND, FL, 33076 |
ZIP code: | 33076 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MITCHELL CRAIG | President | 6559 NW 128TH WAY, PARKLAND, FL, 33076 |
COLEMAN RDOERICK ESQ | Agent | 400 SOUTH DRIVE HIGHWAY, #121, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-13 | 9526 NW 52nd Place, Coral Springs, FL 33076 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-13 | 9526 NW 52nd Place, Coral Springs, FL 33076 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-11-21 | 400 SOUTH DRIVE HIGHWAY, #121, BOCA RATON, FL 33432 | - |
REGISTERED AGENT NAME CHANGED | 2024-11-21 | COLEMAN, RDOERICK, ESQ | - |
AMENDMENT AND NAME CHANGE | 2024-11-21 | ALDEN GROUP NA, INC. | - |
REINSTATEMENT | 2024-11-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2008-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 2006-10-04 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J06000179569 | TERMINATED | 1000000031661 | 42495 322 | 2006-07-31 | 2011-08-09 | $ 1,291.91 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
Amendment and Name Change | 2024-11-21 |
Reinstatement | 2024-11-19 |
ANNUAL REPORT | 2009-04-30 |
REINSTATEMENT | 2008-10-02 |
ANNUAL REPORT | 2007-07-10 |
REINSTATEMENT | 2006-10-04 |
REINSTATEMENT | 2005-03-16 |
ANNUAL REPORT | 2003-01-06 |
Reg. Agent Change | 2003-01-06 |
Domestic Profit | 2001-05-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State