Search icon

ALONGI & SONS, INC. - Florida Company Profile

Company Details

Entity Name: ALONGI & SONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALONGI & SONS, 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: 16 Dec 1994 (30 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P94000091531
FEI/EIN Number 650552359

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

Address: 336 PALM ST, APT 1, HOLLYWOOD, FL, 33019, US
Mail Address: 336 PALM ST, APT 1, HOLLYWOOD, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALONGI MICHAEL P Manager 336 PALM STREET, APT 1, HOLLYWOOD, FL, 33019
Alongi Anthony MCEO Mr 336 PALM ST, HOLLYWOOD, FL, 33019
N & A CORP. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08322700016 ALONGI & SONS INC. DBA EAGLES WINGS CROSSOVER EXPIRED 2008-11-17 2013-12-31 - 336 PALM ST, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2010-05-20 336 PALM ST., APT.# 1, HOLLYWOOD, FL 33019 -
REGISTERED AGENT NAME CHANGED 2010-05-20 N.A -
CHANGE OF PRINCIPAL ADDRESS 2009-02-23 336 PALM ST, APT 1, HOLLYWOOD, FL 33019 -
CHANGE OF MAILING ADDRESS 2009-02-23 336 PALM ST, APT 1, HOLLYWOOD, FL 33019 -
CANCEL ADM DISS/REV 2006-04-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-05-20
ANNUAL REPORT 2009-02-23
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-05-18
REINSTATEMENT 2006-04-11
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State