Search icon

ALFA INC., OF TAMPA BAY - Florida Company Profile

Company Details

Entity Name: ALFA INC., OF TAMPA BAY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALFA INC., OF TAMPA BAY 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: 05 Aug 1994 (31 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P94000057989
FEI/EIN Number 593262883

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

Mail Address: 203 SOUTH PARSON AVE., BRANDON, FL, 33511
Address: 10019 N. DALE MABRY HWY, SUITE 700, TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN CHARLES F President 15705 GARDENSIDE LN, TAMPA, FL
ALLEN CHARLES F Secretary 15705 GARDENSIDE LN, TAMPA, FL
ALLEN CHARLES F Treasurer 15705 GARDENSIDE LN, TAMPA, FL
ALLEN CHARLES F Director 15705 GARDENSIDE LN, TAMPA, FL
ALLEN CAROL S Director 15705 GARDENSIDE LN, TAMPA, FL
PIERCE WEBSTER Agent 203 SOUTH PARSON AVE., BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1996-07-02 10019 N. DALE MABRY HWY, SUITE 700, TAMPA, FL 33618 -

Documents

Name Date
ANNUAL REPORT 1998-03-16
ANNUAL REPORT 1997-03-28
ANNUAL REPORT 1996-07-02
ANNUAL REPORT 1995-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State