Search icon

ALCOM, INC.

Company Details

Entity Name: ALCOM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Feb 1997 (28 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P97000020757
FEI/EIN Number 593439983
Address: 2523 S FEROON BLVD., STE.176, CRESTVIEW, FL, 32536
Mail Address: 2523 S FEROON BLVD., STE.176, CRESTVIEW, FL, 32536
ZIP code: 32536
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
ALBRIGHT RICHARD L Agent 2523 S FEROON BLVD. STE 176, CRESTVIEW, FL, 32536

President

Name Role Address
ALBRIGHT RICHARD President 2523 S FEROON BLVD. STE 176, CRESTVIEW, FL, 32536

Vice President

Name Role Address
ALBRIGHT RICHARD Vice President 2523 S FEROON BLVD. STE 176, CRESTVIEW, FL, 32536

Treasurer

Name Role Address
ALBRIGHT RICHARD Treasurer 2523 S FEROON BLVD. STE 176, CRESTVIEW, FL, 32536

Secretary

Name Role Address
ALBRIGHT RICHARD Secretary 2523 S. FEROON BLVD. STE 176, CRESTVIEW, FL, 32536

Director

Name Role Address
ALBRIGHT RICHARD Director 2523 S. FEROON BLVD. STE 176, CRESTVIEW, FL, 32536

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-03-01 2523 S FEROON BLVD., STE.176, CRESTVIEW, FL 32536 No data
CHANGE OF MAILING ADDRESS 1999-03-01 2523 S FEROON BLVD., STE.176, CRESTVIEW, FL 32536 No data
REGISTERED AGENT ADDRESS CHANGED 1999-03-01 2523 S FEROON BLVD. STE 176, CRESTVIEW, FL 32536 No data

Documents

Name Date
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-03-31
Domestic Profit Articles 1997-02-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State