Search icon

AL'S LAND CLEARERS, INC.

Company Details

Entity Name: AL'S LAND CLEARERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Jan 2003 (22 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P03000007812
FEI/EIN Number 743076699
Address: 1605 MAIN ST, STE 1001, SARASOTA, FL, 34236
Mail Address: 1605 MAIN ST, STE 1001, SARASOTA, FL, 34236
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
GOLDSMITH STANLEY A Agent 1605 MAIN ST, STE 1001, SARASOTA, FL, 34236

Director

Name Role Address
O'MALEY ALAN L Director 5980 217TH ST. E, BRADENTON, FL, 34211
O'MALEY TIFFNEY M Director 5980 217TH ST. E, BRADENTON, FL, 34211

President

Name Role Address
O'MALEY ALAN L President 5980 217TH ST. E, BRADENTON, FL, 34211
O'MALEY TIFFNEY M President 5980 217TH ST. E, BRADENTON, FL, 34211

Assistant Secretary

Name Role Address
O'MALEY ALAN L Assistant Secretary 5980 217TH ST. E, BRADENTON, FL, 34211

Vice President

Name Role Address
O'MALEY TIFFNEY M Vice President 5980 217TH ST. E, BRADENTON, FL, 34211

Secretary

Name Role Address
O'MALEY TIFFNEY M Secretary 5980 217TH ST. E, BRADENTON, FL, 34211

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900001467 LAPSED 04-3093 CC 25 (01) CTY CRT (MIAMI-DADE, FL 2004-09-28 2011-02-02 $8443.99 OCEAN BANK, 780 NW 42ND AVE, MIAMI, FL 33126

Documents

Name Date
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-29
Domestic Profit 2003-01-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State