Search icon

ALLEY DESIGN TO BUILD, INC.

Company Details

Entity Name: ALLEY DESIGN TO BUILD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Jun 2007 (18 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Jun 2012 (13 years ago)
Document Number: P07000071175
FEI/EIN Number 260314451
Address: 4947 Tamiami Trail #106, NAPLES, FL, 34103, US
Mail Address: 4947 Tamiami Trail #106, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
ALLEY THOMAS C Agent 4947 Tamiami Trail #106, NAPLES, FL, 34103

President

Name Role Address
ALLEY THOMAS C President 4947 Tamiami Trail #106, NAPLES, FL, 34103

Director

Name Role Address
ALLEY THOMAS C Director 4947 Tamiami Trail #106, NAPLES, FL, 34103

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000008500 ALLEY DESIGN TO BUILD EXPIRED 2010-01-26 2015-12-31 No data 1988 SAGEBRUSH CIRCLE, NAPLES, FL, 34120
G09048900431 LAZER CONSTRUCTION EXPIRED 2009-02-17 2014-12-31 No data 1988 SAGEBUSH CIRCLE, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-17 4947 Tamiami Trail #106, NAPLES, FL 34103 No data
CHANGE OF MAILING ADDRESS 2024-03-17 4947 Tamiami Trail #106, NAPLES, FL 34103 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-17 4947 Tamiami Trail #106, NAPLES, FL 34103 No data
NAME CHANGE AMENDMENT 2012-06-14 ALLEY DESIGN TO BUILD, INC. No data
NAME CHANGE AMENDMENT 2009-02-26 LAZER CONSTRUCTION INC. No data
REGISTERED AGENT NAME CHANGED 2008-04-21 ALLEY, THOMAS C No data

Documents

Name Date
ANNUAL REPORT 2024-03-17
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State