Search icon

ALFA PROCUREMENT, INC. - Florida Company Profile

Company Details

Entity Name: ALFA PROCUREMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALFA PROCUREMENT, 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: 02 Nov 2017 (7 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P17000088634
FEI/EIN Number 82-3315467

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

Address: 7001 INTERBAY BLVD., TAMPA, FL, 33616, US
Mail Address: 7001 INTERBAY BLVD, 204, TAMPA, FL, 33616, US
ZIP code: 33616
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BULEZ FERAT President 7001 INTERBAY BLVD., TAMPA, FL, 33616
BULEZ FERAT Agent 7001 INTERBAY BLVD., TAMPA, FL, 33616

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REVOCATION OF VOLUNTARY DISSOLUT 2024-09-06 - -
VOLUNTARY DISSOLUTION 2024-08-13 - -
REGISTERED AGENT ADDRESS CHANGED 2022-07-15 7001 INTERBAY BLVD., 204, TAMPA, FL 33616 -
CHANGE OF PRINCIPAL ADDRESS 2022-07-15 7001 INTERBAY BLVD., 204, TAMPA, FL 33616 -
CHANGE OF MAILING ADDRESS 2022-07-15 7001 INTERBAY BLVD., 204, TAMPA, FL 33616 -
REINSTATEMENT 2019-02-21 - -
REGISTERED AGENT NAME CHANGED 2019-02-21 BULEZ, FERAT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000062014 TERMINATED 1000000853563 HILLSBOROU 2020-01-02 2040-01-29 $ 110.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000652899 TERMINATED 1000000841982 HILLSBOROU 2019-09-26 2029-10-02 $ 538.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000397685 TERMINATED 1000000828340 HILLSBOROU 2019-05-29 2039-06-05 $ 968.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
Revocation of Dissolution 2024-09-06
VOLUNTARY DISSOLUTION 2024-08-13
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-20
REINSTATEMENT 2019-02-21
Domestic Profit 2017-11-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State