Search icon

ALLOY ASSET RECOVERY, INC. - Florida Company Profile

Company Details

Entity Name: ALLOY ASSET RECOVERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLOY ASSET RECOVERY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Aug 2004 (21 years ago)
Document Number: P04000120037
FEI/EIN Number 201529118

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

Address: 3165 S FLETCHER AVE, UNIT #6, Fernandina Beach, FL, 32034, US
Mail Address: 3165 S FLETCHER AVE, UNIT #6, Fernandina Beach, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRIBBS JACK W President 3165 S FLETCHER AVE, UNIT #6, FERNANDINA BEACH, FL, 32034
CRIBBS REBECCA M Secretary 3165 S FLETCHER AVE, UNIT #6, FERNANDINA BEACH, FL, 32034
JACK CRIBBS C Agent 3165 S FLETCHER AVE, UNIT #6, Fernandina Beach, FL, 32034

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-14 JACK, CRIBBS C -
REGISTERED AGENT ADDRESS CHANGED 2021-03-04 3165 S FLETCHER AVE, UNIT #6, Fernandina Beach, FL 32034 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-18 3165 S FLETCHER AVE, UNIT #6, Fernandina Beach, FL 32034 -
CHANGE OF MAILING ADDRESS 2014-04-18 3165 S FLETCHER AVE, UNIT #6, Fernandina Beach, FL 32034 -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-15
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State