Search icon

ALDEN GROUP NA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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