Search icon

ALFA ALFA AMERICA INC.

Company Details

Entity Name: ALFA ALFA AMERICA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Jun 2008 (17 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P08000056072
FEI/EIN Number 510399413
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

Agent

Name Role Address
STONEBURNER GRESHAM REsq. Agent 200 West Forsyth Street, JACKSONVILLE, FL, 32202

President

Name Role Address
STONEBURNER GRESHAM R President 200 Forsyth Street, JACKSONVILLE, FL, 32202

Director

Name Role Address
STONEBURNER GRESHAM R Director 200 Forsyth Street, JACKSONVILLE, FL, 32202

Secretary

Name Role Address
STONEBURNER GRESHAM R. Secretary 200 West Forsyth Street, JACKSONVILLE, FL, 32202

Treasurer

Name Role Address
STONEBURNER GRESHAM R. Treasurer 200 West Forsyth Street, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-19 4312 Pawnee Street, JACKSONVILLE, FL 32210 No data
CHANGE OF MAILING ADDRESS 2015-01-19 4312 Pawnee Street, JACKSONVILLE, FL 32210 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-19 200 West Forsyth Street, SUITE 1610, JACKSONVILLE, FL 32202 No data
REGISTERED AGENT NAME CHANGED 2013-03-27 STONEBURNER, GRESHAM R., Esq. No data

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 Feb 2025

Sources: Florida Department of State