Search icon

ALABAMA JOE'S 2, INC - Florida Company Profile

Company Details

Entity Name: ALABAMA JOE'S 2, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALABAMA JOE'S 2, 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: 23 Sep 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P10000077960
FEI/EIN Number 900613546

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

Address: c/o terry v woods, 50 east road, delray beach, FL, 33483, US
Mail Address: c/o terry v woods, 50 east road, delray beach, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOODS TERRY V President 50 EAST ROAD #8F, DELRAY BEACH, FL, 33483
WOODS TERRY V Director 50 EAST ROAD #8F, DELRAY BEACH, FL, 33483
PEREZ-GURRI CHRISTOPHER JEsq. Agent 1326 SE 3RD AVENUE, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-09-27 PEREZ-GURRI, CHRISTOPHER J, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2017-09-27 1326 SE 3RD AVENUE, FORT LAUDERDALE, FL 33316 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-07-06 c/o terry v woods, 50 east road, unit 8f, delray beach, FL 33483 -
AMENDMENT 2017-07-06 - -
CHANGE OF MAILING ADDRESS 2017-07-06 c/o terry v woods, 50 east road, unit 8f, delray beach, FL 33483 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000387110 TERMINATED 1000000747935 PALM BEACH 2017-06-21 2037-07-06 $ 12,709.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-09-27
Amendment 2017-07-06
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-05-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State