Search icon

DE ALAMO CORP - Florida Company Profile

Company Details

Entity Name: DE ALAMO CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DE ALAMO 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: 18 May 2017 (8 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: P17000045079
FEI/EIN Number 82-1624510

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

Address: 4521 SW 42nd Ave, Fort Lauderdale, FL, 33314, US
Mail Address: 4521 SW 42nd Ave, Fort Lauderdale, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOUZO ROBERTO JR President 4521 SW 42ND AVE, FORT LAUDERDALE, FL, 33314
CHAMPIONS FINANCIAL SERVICES INC Agent 5979 NW 151ST ST, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-04-17 CHAMPIONS FINANCIAL SERVICES INC -
REGISTERED AGENT ADDRESS CHANGED 2023-04-17 5979 NW 151ST ST, SUITE 216, MIAMI LAKES, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-24 4521 SW 42nd Ave, Fort Lauderdale, FL 33314 -
CHANGE OF MAILING ADDRESS 2020-06-24 4521 SW 42nd Ave, Fort Lauderdale, FL 33314 -
AMENDMENT 2017-07-31 - -

Documents

Name Date
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-06-05
ANNUAL REPORT 2018-04-30
Amendment 2017-07-31
Domestic Profit 2017-05-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State