Search icon

ALUBA, INC.

Company Details

Entity Name: ALUBA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Oct 1992 (32 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P92000000269
FEI/EIN Number 593149974
Address: 3200 N. WICKHAM RD., STE 3, MELBOURNE, FL, 32935
Mail Address: 2499 KINGSMILL AVENUE, MELBOURNE, FL, 32934
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
RICHCREEK THOMAS D Agent 2499 KINGSMILL AVENUE, MELBOURNE, FL, 32934

President

Name Role Address
RICHCREEK THOMAS D President 2499 KINGSMILL AVENUE, MELBOURNE, FL, 32934

Director

Name Role Address
RICHCREEK THOMAS D Director 2499 KINGSMILL AVENUE, MELBOURNE, FL, 32934
RICHCREEK CHRISTOPHER Director 4269 INLAND LN, ORLANDO, FL, 32817
RICHCREEK SUSAN Director 4269 INLAND LN, ORLANDO, FL, 32817

Vice President

Name Role Address
RICHCREEK CHRISTOPHER Vice President 4269 INLAND LN, ORLANDO, FL, 32817

Secretary

Name Role Address
RICHCREEK SUSAN Secretary 4269 INLAND LN, ORLANDO, FL, 32817

Treasurer

Name Role Address
RICHCREEK SUSAN Treasurer 4269 INLAND LN, ORLANDO, FL, 32817

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-19 3200 N. WICKHAM RD., STE 3, MELBOURNE, FL 32935 No data

Documents

Name Date
ANNUAL REPORT 2010-03-17
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-03-19
ANNUAL REPORT 2007-01-19
ANNUAL REPORT 2006-02-06
ANNUAL REPORT 2005-01-26
ANNUAL REPORT 2004-03-26
ANNUAL REPORT 2003-01-24
ANNUAL REPORT 2002-03-31
ANNUAL REPORT 2001-04-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State