Search icon

ALD II, INC. - Florida Company Profile

Company Details

Entity Name: ALD II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALD II, 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: 12 Nov 1993 (31 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P93000079580
FEI/EIN Number 593226026

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

Address: 4020 SAXON DRIVE, NEW SMYRNA BEACH, FL, 32169, US
Mail Address: PO BOX 846, NEW SMYRNA BEACH, FL, 32170, US
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURDEN GARY A President 4020 SAXON DRIVE, NEW SMYRNA BEACH, FL, 32169
Cary Kelly S Exec PO BOX 846, NEW SMYRNA BEACH, FL, 32170
BURDEN GARY A Agent 124 wax myrtle drive, sanford, FL, 32773

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-18 124 wax myrtle drive, sanford, FL 32773 -
CHANGE OF PRINCIPAL ADDRESS 2012-08-06 4020 SAXON DRIVE, NEW SMYRNA BEACH, FL 32169 -
CHANGE OF MAILING ADDRESS 2012-08-06 4020 SAXON DRIVE, NEW SMYRNA BEACH, FL 32169 -
REGISTERED AGENT NAME CHANGED 1994-05-01 BURDEN, GARY A -

Documents

Name Date
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-08-06
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-18
ANNUAL REPORT 2009-01-11
ANNUAL REPORT 2008-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State