Entity Name: | ALB DISTRIBUTING INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 30 Aug 2005 (19 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 |
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 |
Name | Role | Address |
---|---|---|
BREUNING ALFRED J | Agent | 6438 Alcester Drive, NEW PORT RICHEY, FL, 34655 |
Name | Role | Address |
---|---|---|
BREUNING ALFRED J | President | 6438 Alcester Drive, NEW PORT RICHEY, FL, 34655 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-19 | 6438 Alcester Drive, NEW PORT RICHEY, FL 34655 | No data |
CHANGE OF MAILING ADDRESS | 2016-01-19 | 6438 Alcester Drive, NEW PORT RICHEY, FL 34655 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-19 | 6438 Alcester Drive, NEW PORT RICHEY, FL 34655 | No data |
CANCEL ADM DISS/REV | 2007-10-10 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
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 Feb 2025
Sources: Florida Department of State