Search icon

ALVAREZ INVESTMENTS OF NORTH FLORIDA, INC.

Company Details

Entity Name: ALVAREZ INVESTMENTS OF NORTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 Sep 2012 (12 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: P12000079866
FEI/EIN Number 46-1070609
Address: 3801 W. Lake Mary Blvd, #111, Lake Mary, FL 32746
Mail Address: 704 Woodlawn Drive, Winter Springs, FL 32708
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
ALVAREZ, THOMAS E Agent 704 Woodlawn Drive, Winter Springs, FL 32708

President

Name Role Address
ALVAREZ, THOMAS E President 704 Woodlawn Drive, Winter Springs, FL 32708

Secretary

Name Role Address
ALVAREZ, THOMAS E Secretary 704 Woodlawn Drive, Winter Springs, FL 32708

Treasurer

Name Role Address
ALVAREZ, THOMAS E Treasurer 704 Woodlawn Drive, Winter Springs, FL 32708

Director

Name Role Address
ALVAREZ, THOMAS E Director 704 Woodlawn Drive, Winter Springs, FL 32708

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000069602 WOODY'S BAR-B-QUE EXPRESS EXPIRED 2013-07-10 2018-12-31 No data 3801 W. LAKE MARY BLVD, UNIT 111, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-05-04 3801 W. Lake Mary Blvd, #111, Lake Mary, FL 32746 No data
CHANGE OF MAILING ADDRESS 2014-05-04 3801 W. Lake Mary Blvd, #111, Lake Mary, FL 32746 No data
REGISTERED AGENT NAME CHANGED 2014-05-04 ALVAREZ, THOMAS E No data
REGISTERED AGENT ADDRESS CHANGED 2014-05-04 704 Woodlawn Drive, Winter Springs, FL 32708 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000006753 LAPSED 2015CA000877 18TH JUDICIAL CIRCUIT 2015-12-01 2021-01-04 $5390.90 CH REALTY VI/R ORLANDO LAKE MARY, L.L.C., 3819 MAPLE AVE., DALLAS, TX 75219
J15000376679 ACTIVE 1000000662968 SEMINOLE 2015-02-27 2035-03-18 $ 4,225.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000286423 LAPSED 16 2014 CA 007566 MA DUVAL CO. 2015-02-10 2020-02-27 $74,205.76 STIPE CONSTRUCTION, INC., 11497 COLUMBIA PARK DRIVE WEST #2, JACKSONVILLE, FLORIDA 32258

Documents

Name Date
ANNUAL REPORT 2014-05-04
ANNUAL REPORT 2013-04-08
Domestic Profit 2012-09-20

Date of last update: 22 Feb 2025

Sources: Florida Department of State