Search icon

ALA DELIVERY INC

Company Details

Entity Name: ALA DELIVERY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Jul 2005 (20 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P05000105760
FEI/EIN Number 203214621
Address: 4843 TRITON CT. W, CAPE CORAL, FL, 33904
Mail Address: 4843 TRITON CT. W., CAPE CORAL, FL, 33904
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
AMORIS AUGUSTO B Agent 4843 TRITON CT. W., CAPE CORAL, FL, 33904

President

Name Role Address
AMORIS AUGUSTO B President 4843 TRITON CT. W., CAPE CORAL, FL, 33904

Director

Name Role Address
AMORIS AUGUSTO B Director 4843 TRITON CT. W., CAPE CORAL, FL, 33904
AMORIS LEAH D Director 4843 TRITON CT. W., CAPE CORAL, FL, 33904

Vice President

Name Role Address
AMORIS LEAH D Vice President 4843 TRITON CT. W., CAPE CORAL, FL, 33904

Secretary

Name Role Address
AMORIS LEAH D Secretary 4843 TRITON CT. W., CAPE CORAL, FL, 33904

Treasurer

Name Role Address
AMORIS LEAH D Treasurer 4843 TRITON CT. W., CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-20 4843 TRITON CT. W, CAPE CORAL, FL 33904 No data
CHANGE OF MAILING ADDRESS 2011-04-20 4843 TRITON CT. W, CAPE CORAL, FL 33904 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-20 4843 TRITON CT. W., CAPE CORAL, FL 33904 No data

Documents

Name Date
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-03-27
ANNUAL REPORT 2009-04-11
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-05-04
ANNUAL REPORT 2006-04-27
Domestic Profit 2005-07-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State