Search icon

A & L ENTERPRISES, INC. OF TAMPA

Company Details

Entity Name: A & L ENTERPRISES, INC. OF TAMPA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Oct 2001 (23 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P01000098706
FEI/EIN Number 582655645
Address: 11303 MAYBROOK AVE., RIVERVIEW, FL, 33569
Mail Address: 11303 MAYBROOK AVE., RIVERVIEW, FL, 33569
ZIP code: 33569
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
KISS LASZLO J Agent 11303 MAYBROOK AVE., RIVERVIEW, FL, 33569

President

Name Role Address
KISS LASZLO J President 11303 MAYBROOK AVE., RIVERVIEW, FL, 33569

Owner

Name Role Address
KISS LASZLO J Owner 11303 MAYBROOK AVE., RIVERVIEW, FL, 33569

Vice President

Name Role Address
KISS ALLA Vice President 11303 MAYBROOK AVE., RIVERVIEW, FL, 33569

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-03-29 11303 MAYBROOK AVE., RIVERVIEW, FL 33569 No data
CHANGE OF MAILING ADDRESS 2004-03-29 11303 MAYBROOK AVE., RIVERVIEW, FL 33569 No data
REGISTERED AGENT NAME CHANGED 2004-03-29 KISS, LASZLO J No data
REGISTERED AGENT ADDRESS CHANGED 2004-03-29 11303 MAYBROOK AVE., RIVERVIEW, FL 33569 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000343354 LAPSED 01022290032 12174 01322 2002-08-21 2022-08-27 $ 1,962.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 U.S. HWY. 19 N., CLEARWATER, FL 337643149

Documents

Name Date
ANNUAL REPORT 2004-03-29
ANNUAL REPORT 2003-07-25
ANNUAL REPORT 2002-05-19
Domestic Profit 2001-10-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State