Search icon

ALFA ALFA AMERICA INC. - Florida Company Profile

Company Details

Entity Name: ALFA ALFA AMERICA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALFA ALFA AMERICA 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: 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: 06 Jun 2008 (17 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: P08000056072
FEI/EIN Number 510399413

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

Address: 4312 Pawnee Street, JACKSONVILLE, FL, 32210, US
Mail Address: 4312 Pawnee Street, JACKSONVILLE, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STONEBURNER GRESHAM R President 200 Forsyth Street, JACKSONVILLE, FL, 32202
STONEBURNER GRESHAM R Director 200 Forsyth Street, JACKSONVILLE, FL, 32202
STONEBURNER GRESHAM R. Secretary 200 West Forsyth Street, JACKSONVILLE, FL, 32202
STONEBURNER GRESHAM R. Treasurer 200 West Forsyth Street, JACKSONVILLE, FL, 32202
STONEBURNER GRESHAM REsq. Agent 200 West Forsyth Street, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-19 4312 Pawnee Street, JACKSONVILLE, FL 32210 -
CHANGE OF MAILING ADDRESS 2015-01-19 4312 Pawnee Street, JACKSONVILLE, FL 32210 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-19 200 West Forsyth Street, SUITE 1610, JACKSONVILLE, FL 32202 -
REGISTERED AGENT NAME CHANGED 2013-03-27 STONEBURNER, GRESHAM R., Esq. -

Documents

Name Date
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-02-28

Date of last update: 01 May 2025

Sources: Florida Department of State