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