Entity Name: | A.L.G. LANDSCAPING AND CONCRETE WORK INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
A.L.G. LANDSCAPING AND CONCRETE WORK 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: | 29 Mar 2006 (19 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 12 Oct 2009 (16 years ago) |
Document Number: | P06000045609 |
FEI/EIN Number |
020746366
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2312 FLEET CIR, ORLANDO, FL, 32817 |
Mail Address: | 2312 FLEET CIR, ORLANDO, FL, 32817 |
ZIP code: | 32817 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GILLIAM ANTHONY | Chief Executive Officer | 2312 FLEET CIR, ORLANDO, FL, 32817 |
GILLIAM Anthony X | Vice President | 4590 S.W. Wabash Dr., Port St. Lucie, FL, 34953 |
GILLIAM Anthony X | Director | 4590 S.W. Wabash Dr., Port St. Lucie, FL, 34953 |
Gilliam Hubert Jr. | Treasurer | 100 Erdmon pl, Bronx, NY, 10473 |
Gross Eleanor | Secretary | 2070 Seward are, Bronx, NY, 10473 |
Sostre Maria | Chief Operating Officer | 2312 FLEET CIR, ORLANDO, FL, 32817 |
Gilliam Tiffany | Seni | 2312 FLEET CIR, ORLANDO, FL, 32817 |
GILLIAM ANTHONY C | Agent | 2312 FLEET CIR, ORLANDO, FL, 32817 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-16 | GILLIAM, ANTHONY C.E.O | - |
CANCEL ADM DISS/REV | 2009-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-10-02 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000657070 | TERMINATED | 1000001010808 | ORANGE | 2024-09-12 | 2044-10-23 | $ 1,290.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J15000723052 | TERMINATED | 1000000680061 | ORANGE | 2015-06-12 | 2035-07-01 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J12000331150 | TERMINATED | 1000000262045 | ORANGE | 2012-04-03 | 2032-05-02 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-09-26 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-01-11 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State