Search icon

ALFORD INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: ALFORD INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALFORD INDUSTRIES, 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: 04 Oct 1993 (31 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: P93000070094
FEI/EIN Number 593247085

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

Address: 901 KIRBY STREET, PALATKA, FL, 32177
Mail Address: PO BOX 345, PALATKA, FL, 32178-0345, US
ZIP code: 32177
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALFORD STEVE D President POST OFFICE BOX 345 N/A, PALATKA, FL
ALFORD STEVE D Director POST OFFICE BOX 345 N/A, PALATKA, FL
FIELDS PRESTON J Secretary POST OFFICE BOX 1888 N/A, PALATKA, FL
FIELDS PRESTON J Treasurer POST OFFICE BOX 1888 N/A, PALATKA, FL
FIELDS PRESTON J Director POST OFFICE BOX 1888 N/A, PALATKA, FL
FIELDS PRESTON JESQ. Agent 413 ST. JOHNS AVENUE, PALATKA, FL, 32177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF MAILING ADDRESS 1997-03-13 901 KIRBY STREET, PALATKA, FL 32177 -

Documents

Name Date
Reg. Agent Resignation 2016-07-29
ANNUAL REPORT 1998-10-07
ANNUAL REPORT 1997-03-13
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-08-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State