Search icon

ALBOPORE, INC.

Company Details

Entity Name: ALBOPORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Nov 2003 (21 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P03000130259
FEI/EIN Number 352218610
Address: 7114 CONGRESS ST, NEW PORT RICHEY, FL, 34653, US
Mail Address: 7114 CONGRESS ST, NEW PORT RICHEY, FL, 34653, US
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
REYES JULIUS VINCENTS Agent 2238 CAMP INDIANHEAD ROAD, LAND O' LAKES, FL, 34639

President

Name Role Address
REYES JULIUS-VINCENTS President 2238 CAMP INDIANHEAD RD, LAND O' LAKES, FL, 34639

Director

Name Role Address
REYES JULIUS-VINCENTS Director 2238 CAMP INDIANHEAD RD, LAND O' LAKES, FL, 34639
REYES MARIA-TERESA D Director 2238 CAMP INDIANHEAD ROAD, LAND O' LAKES, FL, 34639
ALLADO DALISAY R Director 2509 DERBY GLEN DRIVE, LUTZ, FL, 33559
ALLADO RONALD P Director 2509 DERBY GLEN DRIVE, LUTZ, FL, 33559

Secretary

Name Role Address
REYES MARIA-TERESA D Secretary 2238 CAMP INDIANHEAD ROAD, LAND O' LAKES, FL, 34639

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2006-03-08 2238 CAMP INDIANHEAD ROAD, LAND O' LAKES, FL 34639 No data
CHANGE OF PRINCIPAL ADDRESS 2005-01-24 7114 CONGRESS ST, NEW PORT RICHEY, FL 34653 No data
CHANGE OF MAILING ADDRESS 2005-01-24 7114 CONGRESS ST, NEW PORT RICHEY, FL 34653 No data

Documents

Name Date
ANNUAL REPORT 2010-01-09
Off/Dir Resignation 2009-12-03
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-01-05
ANNUAL REPORT 2007-03-02
ANNUAL REPORT 2006-03-08
ANNUAL REPORT 2005-01-24
ANNUAL REPORT 2004-07-10
Domestic Profit 2003-11-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State