Search icon

ALV INC.

Company Details

Entity Name: ALV INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 23 Apr 1996 (29 years ago)
Document Number: P96000035450
FEI/EIN Number 62-1690717
Address: 14455 Perdido Key Drive, Unit #202, Pensacola, FL 32507
Mail Address: 14455 Perdido Key Drive, Unit #202, Pensacola, FL 32507
ZIP code: 32507
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
BAKER, AMANDA P Agent 5775 Eagle Drive, MILTON, FL 32570

RA

Name Role Address
BAKER, AMANDA P RA 5775 Eagle Drive, MILTON, FL 32570

Vice President

Name Role Address
BAKER, AMANDA P Vice President 5775 Eagle Drive, MILTON, FL 32570
PRESCOTT, NORMAN VINCENT Vice President 14455 Perdido Key Drive, Unit #202 Pensacola, FL 32507
PRESCOTT, LAUREN R Vice President 14455 Perdido Key Drive, Unit #202 Pensacola, FL 32507

Secretary

Name Role Address
PRESCOTT, RICHARD H Secretary 14455 Perdido Key Drive, Unit #202 Pensacola, FL 32507

Treasurer

Name Role Address
PRESCOTT, RICHARD H Treasurer 14455 Perdido Key Drive, Unit #202 Pensacola, FL 32507

President

Name Role Address
PRESCOTT, JOAN H President 14455 Perdido Key Drive, Unit #202 Pensacola, FL 32507

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 14455 Perdido Key Drive, Unit #202, Pensacola, FL 32507 No data
CHANGE OF MAILING ADDRESS 2022-04-26 14455 Perdido Key Drive, Unit #202, Pensacola, FL 32507 No data
REGISTERED AGENT NAME CHANGED 2018-04-18 BAKER, AMANDA P No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-21 5775 Eagle Drive, MILTON, FL 32570 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000771470 TERMINATED 1000000382647 LEON 2012-10-18 2032-10-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State