Search icon

ALVIN GENERAL CONSTRUCTION, CO. - Florida Company Profile

Company Details

Entity Name: ALVIN GENERAL CONSTRUCTION, CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALVIN GENERAL CONSTRUCTION, CO. 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: 16 Mar 2007 (18 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P07000034121
FEI/EIN Number 208659680

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

Address: 14848 97th Road N, West Palm Beach, FL, 33412, US
Mail Address: 14848 97th Road N, West Palm Beach, FL, 33412, US
ZIP code: 33412
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARAJH ALVIN K President 14848 97th Road N, West Palm Beach, FL, 33412
MARAJH ALVIN K Secretary 14848 97th Road N, West Palm Beach, FL, 33412
MARAJH ALVIN K Treasurer 14848 97th Road N, West Palm Beach, FL, 33412
Frank Tracy D Agent 21-3 Arlington Rd. N., JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-28 21-3 Arlington Rd. N., JACKSONVILLE, FL 32211 -
REINSTATEMENT 2018-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-04-29 Frank, Tracy D -
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 14848 97th Road N, West Palm Beach, FL 33412 -
CHANGE OF MAILING ADDRESS 2014-04-29 14848 97th Road N, West Palm Beach, FL 33412 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000657088 ACTIVE 1000001010849 PALM BEACH 2024-09-18 2034-10-23 $ 509.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J22000039810 ACTIVE 1000000911783 PALM BEACH 2021-12-30 2042-01-26 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J12000375348 ACTIVE 1000000274725 BROWARD 2012-04-24 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J12000375439 ACTIVE 1000000274738 BROWARD 2012-04-24 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State