Search icon

ALRAC SERVICES INC.

Company Details

Entity Name: ALRAC SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Mar 2006 (19 years ago)
Date of dissolution: 30 Jan 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jan 2015 (10 years ago)
Document Number: P06000046805
FEI/EIN Number 743171823
Address: 3618 SW 167TH AVE, MIRAMAR, FL, 33027, US
Mail Address: 3618 SW 167TH AVE, MIRAMAR, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BOWERBANK FREDEL Agent 3618 SW 167TH AVE, MIRAMAR, FL, 33027

President

Name Role Address
BOWERBANK FREDEL President 3618 SW 167TH AVE, MIRAMAR, FL, 33027

Vice President

Name Role Address
BOWERBANK FREDEL Vice President 3618 SW 167TH AVE, MIRAMAR, FL, 33027

Secretary

Name Role Address
BOWERBANK FREDEL Secretary 3618 SW 167TH AVE, MIRAMAR, FL, 33027

Treasurer

Name Role Address
BOWERBANK FREDEL Treasurer 3618 SW 167TH AVE, MIRAMAR, FL, 33027

Director

Name Role Address
BOWERBANK CARLA Director 3618 SW 167TH AVENUE, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-01-30 No data No data
CHANGE OF MAILING ADDRESS 2012-04-19 3618 SW 167TH AVE, MIRAMAR, FL 33027 No data
REGISTERED AGENT ADDRESS CHANGED 2010-05-05 3618 SW 167TH AVE, MIRAMAR, FL 33027 No data
REGISTERED AGENT NAME CHANGED 2010-05-05 BOWERBANK, FREDEL No data
CANCEL ADM DISS/REV 2009-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-09 3618 SW 167TH AVE, MIRAMAR, FL 33027 No data

Documents

Name Date
Voluntary Dissolution 2015-01-30
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-05-05
REINSTATEMENT 2009-10-05
ANNUAL REPORT 2008-04-04
ANNUAL REPORT 2007-01-09
Domestic Profit 2006-03-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State