Entity Name: | ALFRED CONHAGEN, INC. OF FLORIDA |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALFRED CONHAGEN, INC. OF FLORIDA 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: | 09 Jul 2003 (22 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | P03000075371 |
FEI/EIN Number |
200087825
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Richard W. Radke, Esq., 601 Bayshore Boulevard, Tampa, FL, 33606, US |
Mail Address: | 601 BAYSHORE BLVD. #700, ATTN: RICHARD RADKE, TAMPA, FL, 33606 |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONHAGEN ALFRED JR. | Chairman of the Board | 790 OLDE CTRL WAY, MOUNT PLEASANT, SC, 29464 |
RUTTER ELAINE | Chairman | 5706 VEGA CIRCLE, ATLANTIC BEACH, FL, 32233 |
RUTTER ELAINE | Secretary | 5706 VEGA CIRCLE, ATLANTIC BEACH, FL, 32233 |
WINAND JOHN | Director | 3998 MEANDERING LANE, TALLAHASSEE, FL, 32308 |
RADKE RICHARD W | Agent | 601 BAYSHORE BLVD STE 700, TAMPA, FL, 33606 |
KLIESCH VINCENT H | Treasurer | 2025 LINCOLN HWY, SUITE 120, EDISON, NJ, 08817 |
PERSING LYNNE JR. | Director | 23D FRANKLIN LANE, STATEN ISLAND, NY, 10306 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-04-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-26 | c/o Richard W. Radke, Esq., 601 Bayshore Boulevard, Suite 700, Tampa, FL 33606 | - |
REGISTERED AGENT NAME CHANGED | 2014-11-24 | RADKE, RICHARD W | - |
REINSTATEMENT | 2014-11-24 | - | - |
CHANGE OF MAILING ADDRESS | 2014-11-24 | c/o Richard W. Radke, Esq., 601 Bayshore Boulevard, Suite 700, Tampa, FL 33606 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2010-12-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000904725 | TERMINATED | 1000000408620 | POLK | 2012-11-26 | 2032-11-28 | $ 25,820.45 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-03-26 |
REINSTATEMENT | 2014-11-24 |
REINSTATEMENT | 2010-12-21 |
ANNUAL REPORT | 2009-01-06 |
ANNUAL REPORT | 2008-03-12 |
ANNUAL REPORT | 2007-02-07 |
ANNUAL REPORT | 2006-04-14 |
ANNUAL REPORT | 2005-03-14 |
ANNUAL REPORT | 2004-03-19 |
Domestic Profit | 2003-07-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State