Search icon

ALBA DISTRIBUTION INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALBA DISTRIBUTION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Jul 2015 (10 years ago)
Document Number: P15000064404
FEI/EIN Number 47-4685578
Address: 14141 Stilton St., Tampa, FL, 33626, US
Mail Address: 14141 Stilton St., Tampa, FL, 33626, US
ZIP code: 33626
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Francone Sergio C President 14141 Stilton St., Tampa, FL, 33626
Francone Sergio Agent 14141 Stilton St., Tampa, FL, 33626

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 359 Douglas Rd E, Unit G, Oldsmar, FL 34677 -
CHANGE OF MAILING ADDRESS 2024-04-26 359 Douglas Rd E, Unit G, Oldsmar, FL 34677 -
REGISTERED AGENT NAME CHANGED 2024-04-26 Francone, Sergio -
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 359 Douglas Rd E, Unit G, Oldsmar, FL 34677 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000498103 ACTIVE 1000001004562 HILLSBOROU 2024-08-01 2034-08-07 $ 343.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J24000144731 ACTIVE 1000000982989 HILLSBOROU 2024-03-11 2034-03-13 $ 388.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000626671 ACTIVE 1000000973634 HILLSBOROU 2023-12-14 2043-12-20 $ 7,720.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-29
Domestic Profit 2015-07-29

USAspending Awards / Financial Assistance

Date:
2021-03-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2500.00
Total Face Value Of Loan:
2500.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
58800.00
Total Face Value Of Loan:
179000.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2500.00
Total Face Value Of Loan:
2500.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$2,500
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,500
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$2,513.22
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $2,500
Jobs Reported:
1
Initial Approval Amount:
$2,500
Date Approved:
2020-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,500
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$2,520.55
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $2,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State