Entity Name: | ALFA CONCEPTS DISTRIBUITIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 19 Jan 2016 (9 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 28 Oct 2019 (5 years ago) |
Document Number: | P16000006181 |
FEI/EIN Number | 811203306 |
Address: | 2203 CROTON CT, LEHIGH ACRES, FL, 33936, US |
Mail Address: | 2203 CROTON COURT, LEHIGH ACRES, FL, 33936 |
ZIP code: | 33936 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAMIREZ HECTOR J | Agent | 2203 CROTON COURT, LEHIGH ACRES, FL, 33936 |
Name | Role | Address |
---|---|---|
RAMIREZ HECTOR J | President | 2203 CROTON COURT, LEHIGH ACRES, FL, 33936 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000009923 | FAJASSALOMEUSA.COM | EXPIRED | 2016-01-27 | 2021-12-31 | No data | 10518 EGRET HAVEN LN, RIVERVIEW, FL, 33578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-24 | 2203 CROTON CT, LEHIGH ACRES, FL 33936 | No data |
REGISTERED AGENT NAME CHANGED | 2020-01-20 | RAMIREZ, HECTOR J | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-20 | 2203 CROTON COURT, LEHIGH ACRES, FL 33936 | No data |
AMENDMENT | 2019-10-28 | No data | No data |
CHANGE OF MAILING ADDRESS | 2019-10-28 | 2203 CROTON CT, LEHIGH ACRES, FL 33936 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-09 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-01-20 |
Amendment | 2019-10-28 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-01-12 |
Domestic Profit | 2016-01-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State