Search icon

ALVAREZ HOMES, INC.

Company Details

Entity Name: ALVAREZ HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Jun 1999 (26 years ago)
Date of dissolution: 06 Sep 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Sep 2022 (2 years ago)
Document Number: P99000051010
FEI/EIN Number 593616844
Address: 3617 HUDSON LANE, TAMPA, FL, 33618, US
Mail Address: 3617 HUDSON LANE, TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALVAREZ HOMES, INC. 401(K) PLAN & TRUST 2013 593616844 2014-04-21 ALVAREZ HOMES, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 236110
Sponsor’s telephone number 8139693033
Plan sponsor’s address 3617 HUDSON LN, TAMPA, FL, 33618

Signature of

Role Plan administrator
Date 2014-04-21
Name of individual signing FERNANDO SOCIAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ALVAREZ BRIAN Agent 3617 HUDSON LANE, TAMPA, FL, 33618

President

Name Role Address
ALVAREZ ROBERT G President 3617 HUDSON LANE, TAMPA, FL, 33618

Vice President

Name Role Address
SOCIAS ALEJANDRO Vice President 3617 HUDSON LANE, TAMPA, FL, 33618

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G99194900017 ALVAREZ HOMES EXPIRED 1999-07-13 2024-12-31 No data 3617 HUDSON LANE, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-09-06 No data No data
REGISTERED AGENT NAME CHANGED 2020-05-06 ALVAREZ, BRIAN No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-23 3617 HUDSON LANE, TAMPA, FL 33618 No data
CHANGE OF MAILING ADDRESS 2009-01-23 3617 HUDSON LANE, TAMPA, FL 33618 No data
REGISTERED AGENT ADDRESS CHANGED 2000-02-22 3617 HUDSON LANE, TAMPA, FL 33618 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-09-06
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-05-11
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-19
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State