Search icon

ALFRED INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: ALFRED INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALFRED INDUSTRIES, 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: 25 Oct 2010 (14 years ago)
Date of dissolution: 02 Jan 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jan 2015 (10 years ago)
Document Number: P10000087537
FEI/EIN Number 364680174

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

Address: 6455 W. COMMERCIAL BLVD., TAMARAC, FL, 33319
Mail Address: 6455 W. COMMERCIAL BLVD., TAMARAC, FL, 33319
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCMILLAN HOPETON A Vice President 6455 W. COMMERCIAL BLVD., TAMARAC, FL, 33319
LINDO LANA President 6455 W. COMMERCIAL BLVD., TAMARAC, FL, 33319
UTER GLASFORD Vice President 6455 W. COMMERCIAL BLVD., TAMARAC, FL, 33319
MCMILLAN HOPETON Agent 6455 W. COMMERCIAL BLVD., TAMARAC, FL, 33319

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000002322 GENESIS EXPIRED 2011-01-05 2016-12-31 - 6455 W. COMMERCIAL BLVD., TAMARAC, FL, 33319

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-01-02 - -
AMENDMENT 2014-10-24 - -
REINSTATEMENT 2013-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-11-21 6455 W. COMMERCIAL BLVD., TAMARAC, FL 33319 -
REINSTATEMENT 2012-11-21 - -
CHANGE OF PRINCIPAL ADDRESS 2012-11-21 6455 W. COMMERCIAL BLVD., TAMARAC, FL 33319 -
CHANGE OF MAILING ADDRESS 2012-11-21 6455 W. COMMERCIAL BLVD., TAMARAC, FL 33319 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000038078 TERMINATED 1000000246709 BROWARD 2012-01-12 2022-01-18 $ 660.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J12000038177 TERMINATED 1000000246722 BROWARD 2012-01-12 2032-01-18 $ 1,398.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J11000780747 TERMINATED 1000000241166 BROWARD 2011-11-18 2031-11-30 $ 5,030.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J11000780812 TERMINATED 1000000241176 BROWARD 2011-11-18 2021-11-30 $ 446.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-01-02
Amendment 2014-10-24
AMENDED ANNUAL REPORT 2014-09-22
ANNUAL REPORT 2014-06-04
REINSTATEMENT 2013-11-04
REINSTATEMENT 2012-11-21
ANNUAL REPORT 2011-04-27
Domestic Profit 2010-10-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State