Search icon

AL-LYN OF ST AUGUSTINE INC

Company Details

Entity Name: AL-LYN OF ST AUGUSTINE INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Dec 1997 (27 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P97000106241
FEI/EIN Number 59-2896436
Address: 645 A1A BEACH BLVD., ST. AUGUSTINE, FL 32084
Mail Address: 645 A1A BEACH BLVD., ST. AUGUSTINE, FL 32084
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
GREENE, ALAN Agent 645 A1A BEACH BLVD., ST. AUGUSTINE, FL 32084

Director

Name Role Address
GREENE, ALAN Director 645 A1A BEACH BLVD, ST AUGUSTINE, FL 32084
GREENE, LYNN Director 645 A1A BEACH BLVD, ST AUGUSTINE, FL 32084

President

Name Role Address
GREENE, ALAN President 645 A1A BEACH BLVD, ST AUGUSTINE, FL 32084

Secretary

Name Role Address
GREENE, LYNN Secretary 645 A1A BEACH BLVD, ST AUGUSTINE, FL 32084

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-01 645 A1A BEACH BLVD., ST. AUGUSTINE, FL 32084 No data
CHANGE OF MAILING ADDRESS 2025-01-01 645 A1A BEACH BLVD., ST. AUGUSTINE, FL 32084 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
NAME CHANGE AMENDMENT 2007-09-11 AL-LYN OF ST AUGUSTINE INC No data

Documents

Name Date
Name Change 2007-09-11
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-03-31
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-01-15
ANNUAL REPORT 2002-04-16
ANNUAL REPORT 2001-03-16
ANNUAL REPORT 2000-03-28
ANNUAL REPORT 1999-07-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State