Search icon

ALGEN INC.

Company Details

Entity Name: ALGEN INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Jun 2009 (16 years ago)
Date of dissolution: 07 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Mar 2024 (a year ago)
Document Number: P09000052219
FEI/EIN Number NOT APPLICABLE
Address: 1909 E Livingston St, Orlando, FL, 32803, US
Mail Address: 24 Perrault Rd, Needham, MA, 02494, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
GIONAI ALEKS Agent 1909 E Livingston St, Orlando, FL, 32803

President

Name Role Address
GIONAI ALEKS President 24 Perrault Rd, Needham, MA, 02494

Director

Name Role Address
GIONAI ALEKS Director 24 Perrault Rd, Needham, MA, 02494

Vice President

Name Role Address
GJONI GHENT Vice President 24 Perrault Rd, Needham, MA, 02494

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000018625 RAGAZZI'S PIZZA & RESTAURANT EXPIRED 2016-02-20 2021-12-31 No data 3201 EDGEWATER DR, ORLANDO, FL, 32804
G13000067264 ALFONSO'S PIZZA EXPIRED 2013-07-03 2018-12-31 No data 3201 EDGEWATER DRIVE, ORLANDO, FL, 32804
G10000086208 RAGAZZI'S PIZZA & RESTAURANT EXPIRED 2010-09-20 2015-12-31 No data 3201 EDGEWATER DRIVE, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-07 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-17 1909 E Livingston St, Orlando, FL 32803 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-19 1909 E Livingston St, Orlando, FL 32803 No data
CHANGE OF MAILING ADDRESS 2019-04-19 1909 E Livingston St, Orlando, FL 32803 No data
REGISTERED AGENT NAME CHANGED 2015-01-13 GIONAI, ALEKS No data
REINSTATEMENT 2010-10-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-07
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-01-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State