Search icon

ALB DISTRIBUTING INC - Florida Company Profile

Company Details

Entity Name: ALB DISTRIBUTING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALB DISTRIBUTING 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: 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: 30 Aug 2005 (20 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P05000120279
FEI/EIN Number 203395297

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

Address: 6438 Alcester Drive, NEW PORT RICHEY, FL, 34655, US
Mail Address: 6438 Alcester Drive, NEW PORT RICHEY, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BREUNING ALFRED J President 6438 Alcester Drive, NEW PORT RICHEY, FL, 34655
BREUNING ALFRED J Agent 6438 Alcester Drive, NEW PORT RICHEY, FL, 34655

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-19 6438 Alcester Drive, NEW PORT RICHEY, FL 34655 -
CHANGE OF MAILING ADDRESS 2016-01-19 6438 Alcester Drive, NEW PORT RICHEY, FL 34655 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-19 6438 Alcester Drive, NEW PORT RICHEY, FL 34655 -
CANCEL ADM DISS/REV 2007-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-01-10

Date of last update: 03 Mar 2025

Sources: Florida Department of State