Search icon

ALLEYS INVESTMENTS, INC.

Company Details

Entity Name: ALLEYS INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Dec 1997 (27 years ago)
Document Number: P97000101606
FEI/EIN Number 593480843
Address: 700 2ND ST, NEPTUNE BEACH, FL, 32266
Mail Address: 700 2ND ST, NEPTUNE BEACH, FL, 32266
ZIP code: 32266
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
ALLEY JEFFREY S Agent 700 2ND ST, NEPTUNE BEACH, FL, 32266

President

Name Role Address
ALLEY JEFFREY S President 700 2ND ST, NEPTUNE BEACH, FL, 32266

Secretary

Name Role Address
ALLEY JEFFREY S Secretary 700 2ND ST, NEPTUNE BEACH, FL, 32266

Director

Name Role Address
ALLEY JEFFREY S Director 700 2ND ST, NEPTUNE BEACH, FL, 32266
ALLEY JANET E Director 700 2ND ST, NEPTUNE BEACH, FL, 32266

Vice President

Name Role Address
ALLEY JANET E Vice President 700 2ND ST, NEPTUNE BEACH, FL, 32266

Treasurer

Name Role Address
ALLEY JANET E Treasurer 700 2ND ST, NEPTUNE BEACH, FL, 32266

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G98294000045 ALLEY'S AUTO WHOLESALE ACTIVE 1998-10-21 2028-12-31 No data 8919 PHILIPS HWY, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 700 2ND ST, NEPTUNE BEACH, FL 32266 No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-22 700 2ND ST, NEPTUNE BEACH, FL 32266 No data
CHANGE OF MAILING ADDRESS 2010-02-22 700 2ND ST, NEPTUNE BEACH, FL 32266 No data

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State