Entity Name: | ALFA TRUST INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALFA TRUST 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: | 31 Mar 2016 (9 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P16000029703 |
FEI/EIN Number |
812103397
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4274 LARGE LEAF LN, HOLLYWOOD, FL, 33021, US |
Mail Address: | 4274 LARGE LEAF LN, HOLLYWOOD, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RYKOV ALEXANDER | Agent | 4274 LARGE LEAF LN, HOLLYWOOD, FL, 33021 |
RYKOV ALEXANDER | President | 4274 LARGE LEAF LN, HOLLYWOOD, FL, 33021 |
Chernyaev Alexander | Vice President | 9639 Ginger Ct, Parkland, FL, 33076 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-22 | 4274 LARGE LEAF LN, HOLLYWOOD, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2019-04-22 | 4274 LARGE LEAF LN, HOLLYWOOD, FL 33021 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-22 | 4274 LARGE LEAF LN, HOLLYWOOD, FL 33021 | - |
AMENDMENT | 2016-11-07 | - | - |
AMENDMENT | 2016-10-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-17 | RYKOV, ALEXANDER | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-30 |
AMENDED ANNUAL REPORT | 2020-07-29 |
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-27 |
Amendment | 2016-11-07 |
Amendment | 2016-10-28 |
Reg. Agent Change | 2016-10-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State