Entity Name: | ALRENCO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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 Dec 1985 (39 years ago) |
Date of dissolution: | 16 Oct 1998 (27 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 16 Oct 1998 (27 years ago) |
Document Number: | P08315 |
FEI/EIN Number |
351480655
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1736 E. MAIN STREET, P. O. BOX 85, NEW ALBANY, IN, 47150 |
Mail Address: | 1736 E. MAIN STREET, P. O. BOX 85, NEW ALBANY, IN, 47150 |
Place of Formation: | INDIANA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
HOLLADAY, RAYMOND, C | Vice President | 1736 E MAIN ST, NEW ALBANY, IN |
WALTS, MICHAEL | President | 1736 E. MAIN STREET, NEW ALBANY, IN |
WALTS, MICHAEL | Director | 1736 E. MAIN STREET, NEW ALBANY, IN |
HAESELEY, WILLIAM | Secretary | 1736 E. MAIN STREET, NEW ALBANY, IN |
HAESELEY, WILLIAM | Treasurer | 1736 E. MAIN STREET, NEW ALBANY, IN |
WILSON, TED | Vice President | 1736 E. MAIN STREET, NEW ALBANY, IN |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1998-10-16 | - | - |
REGISTERED AGENT NAME CHANGED | 1992-05-22 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-05-22 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 1987-03-20 | 1736 E. MAIN STREET, P. O. BOX 85, NEW ALBANY, IN 47150 | - |
CHANGE OF MAILING ADDRESS | 1987-03-20 | 1736 E. MAIN STREET, P. O. BOX 85, NEW ALBANY, IN 47150 | - |
Name | Date |
---|---|
ANNUAL REPORT | 1997-05-19 |
ANNUAL REPORT | 1996-04-30 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State