Search icon

A. ALEX, INC.

Company Details

Entity Name: A. ALEX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Dec 1997 (27 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P97000108657
FEI/EIN Number 593485495
Address: 13604 S. VILLAGE DR., #2313, TAMPA, FL, 33618
Mail Address: 13604 S. VILLAGE DR., #2313, TAMPA, FL, 33618
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
LAFATA JOSEPH S Agent 5300 W CYPRESS STREET, TAMPA, FL, 33607

President

Name Role Address
ALEXANDER ALICE L President 13604 S. VILLAGE DR., #2313, TAMPA, FL, 33618

Treasurer

Name Role Address
ALEXANDER ALICE L Treasurer 13604 S. VILLAGE DR., #2313, TAMPA, FL, 33618

Secretary

Name Role Address
ALEXANDER ALICE L Secretary 13604 S. VILLAGE DR., #2313, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2008-02-12 LAFATA, JOSEPH S No data
REGISTERED AGENT ADDRESS CHANGED 2008-02-12 5300 W CYPRESS STREET, TAMPA, FL 33607 No data
CHANGE OF PRINCIPAL ADDRESS 2004-05-03 13604 S. VILLAGE DR., #2313, TAMPA, FL 33618 No data
CHANGE OF MAILING ADDRESS 2004-05-03 13604 S. VILLAGE DR., #2313, TAMPA, FL 33618 No data

Documents

Name Date
ANNUAL REPORT 2008-02-12
ANNUAL REPORT 2007-01-25
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-19
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-04-10
ANNUAL REPORT 1999-05-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State