Search icon

ALCOLAY PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: ALCOLAY PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALCOLAY PROPERTIES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Jun 2002 (23 years ago)
Date of dissolution: 26 Mar 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Mar 2009 (16 years ago)
Document Number: P02000068315
FEI/EIN Number 830342499

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 229 NW 15TH STREET, POMPANO BEACH, FL, 33060
Mail Address: PO BOX 612378, POMPANO BEACH, FL, 33061
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLMES T D President 100 NW 30TH AVENUE, POMPANO BEACH, FL, 33069
HOLMES T D Chief Executive Officer 100 NW 30TH AVENUE, POMPANO BEACH, FL, 33069
HOLMES T D Agent 100 NW 30TH AVENUE, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-03-26 - -
CHANGE OF PRINCIPAL ADDRESS 2008-07-28 229 NW 15TH STREET, POMPANO BEACH, FL 33060 -
CHANGE OF MAILING ADDRESS 2008-07-28 229 NW 15TH STREET, POMPANO BEACH, FL 33060 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-04 100 NW 30TH AVENUE, POMPANO BEACH, FL 33060 -
REGISTERED AGENT NAME CHANGED 2005-02-23 HOLMES, T D -

Documents

Name Date
Voluntary Dissolution 2009-03-26
ANNUAL REPORT 2008-03-04
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-02-23
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-01-13
Domestic Profit 2002-06-19

Date of last update: 02 May 2025

Sources: Florida Department of State