Search icon

ALVORD INK INC. - Florida Company Profile

Company Details

Entity Name: ALVORD INK INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALVORD INK 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: 08 Jun 2011 (14 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P11000053603
FEI/EIN Number NOT APPLICABLE

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

Address: 1007 NE 113TH STREET, MIAMI, FL, 33161, US
Mail Address: 1007 NE 113TH STREET, MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
ALVORD JOHN F President 1007 NE 113TH STREET, MIAMI, FL, 33161
ALVORD JOHN F Director 1007 NE 113TH STREET, MIAMI, FL, 33161
ALVORD CHELLY E Treasurer 1007 NE 113TH STREET, MIAMI, FL, 33161
ALVORD CHELLY E Director 1007 NE 113TH STREET, MIAMI, FL, 33161
ALVORD CHELLY E Secretary 1007 NE 113TH STREET, MIAMI, FL, 33161

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000027627 PARTY MAGNETS EXPIRED 2014-03-18 2019-12-31 - 1007 NE 113TH STREET, BISCAYNE PARK, FL, 33161

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2014-03-29
ANNUAL REPORT 2013-02-08
ANNUAL REPORT 2012-02-27
Domestic Profit 2011-06-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State