Search icon

ALS, INC.

Company Details

Entity Name: ALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Jun 2002 (23 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: P02000067468
FEI/EIN Number 030468980
Address: 12418 TAWNY CT., NEW PORT RICHEY, FL, 34654
Mail Address: 12418 TAWNY CT., NEW PORT RICHEY, FL, 34654
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
BLACKWOOD CYNTHIA L Agent 12418 TAWNY CT., NEW PORT RICHEY, FL, 34654

Director

Name Role Address
BLACKWOOD CYNTHIA L Director 12418 TAWNY CT., NEW PORT RICHEY, FL, 34654
BLACKWOOD PAUL B Director 12418 TAWNY CT., NEW PORT RICHEY, FL, 34654

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-25 12418 TAWNY CT., NEW PORT RICHEY, FL 34654 No data
CHANGE OF MAILING ADDRESS 2007-04-25 12418 TAWNY CT., NEW PORT RICHEY, FL 34654 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-25 12418 TAWNY CT., NEW PORT RICHEY, FL 34654 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000465572 ACTIVE 1000000165215 HILLSBOROU 2010-03-24 2030-03-31 $ 2,767.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-05-01
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-07-21
Domestic Profit 2002-06-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State