Search icon

A & L GENERAL SUPPLY CORP - Florida Company Profile

Company Details

Entity Name: A & L GENERAL SUPPLY CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A & L GENERAL SUPPLY CORP 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: 02 May 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P16000039426
FEI/EIN Number 81-2548946

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7500 NW 25TH ST, 111, MIAMI, FL, 33122, US
Mail Address: 7500 NW 25TH ST, 111, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACOSTA LUIS O President 7500 NW 25TH ST SUITE 111, MIAMI, FL, 33122
NIETO LUIS CVP Secretary 7500 NW 25TH ST, MIAMI, FL, 33122
ACOSTA LUIS OSr. Agent 7500 NW 25TH ST, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2021-03-26 ACOSTA, LUIS O, Sr. -

Documents

Name Date
AMENDED ANNUAL REPORT 2023-10-23
ANNUAL REPORT 2023-04-17
AMENDED ANNUAL REPORT 2022-11-30
ANNUAL REPORT 2022-03-18
AMENDED ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
AMENDED ANNUAL REPORT 2018-09-05
ANNUAL REPORT 2018-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State