Search icon

ALTON BUILDERS INC

Company Details

Entity Name: ALTON BUILDERS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Sep 2012 (12 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P12000082911
Address: 830 CRESTWOOD AVE., TITUSVILLE, FL, 32796
Mail Address: 830 CRESTWOOD AVE., TITUSVILLE, FL, 32796
ZIP code: 32796
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
ALTON ROBERT Agent 830 CRESTWOOD AVE., TITUSVILLE, FL, 32796

President

Name Role Address
ALTON ROBERT President 4320 ABBOTT AVE, TITUSVILLE, FL, 32780

Vice President

Name Role Address
MCLANE SOPHIA C Vice President 830 CRESTWOOD AVE, TITUSVILLE, FL, 32796

Secretary

Name Role Address
MCLANE SOPHIA C Secretary 830 CRESTWOOD AVE, TITUSVILLE, FL, 32796

Treasurer

Name Role Address
MCLANE SOPHIA C Treasurer 830 CRESTWOOD AVE, TITUSVILLE, FL, 32796

Director

Name Role Address
MILLER RAY A Director 4460 DICKENS AVE., TITUSVILLE, FL, 32780

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
AMENDMENT AND NAME CHANGE 2013-06-24 ALTON BUILDERS INC No data
CHANGE OF PRINCIPAL ADDRESS 2013-06-24 830 CRESTWOOD AVE., TITUSVILLE, FL 32796 No data
CHANGE OF MAILING ADDRESS 2013-06-24 830 CRESTWOOD AVE., TITUSVILLE, FL 32796 No data
REGISTERED AGENT ADDRESS CHANGED 2013-06-24 830 CRESTWOOD AVE., TITUSVILLE, FL 32796 No data

Documents

Name Date
Amendment and Name Change 2013-06-24
Domestic Profit 2012-09-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State