Search icon

ALEXANDER BROS. FENCING, INC,

Company Details

Entity Name: ALEXANDER BROS. FENCING, INC,
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Jul 1999 (26 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P99000067314
FEI/EIN Number 593589534
Address: 5238 4TH STREET, ZEPHYRHILLS, FL, 33542, US
Mail Address: 5238 4TH STREET, ZEPHYRHILLS, FL, 33542, US
ZIP code: 33542
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
ALEXANDER TIMOTHY B President 5913 20TH STREET, ZEPHYRHILLS, FL, 33540

Secretary

Name Role Address
ALEXANDER TIMOTHY B Secretary 5913 20TH STREET, ZEPHYRHILLS, FL, 33540

Treasurer

Name Role Address
ALEXANDER TIMOTHY B Treasurer 5913 20TH STREET, ZEPHYRHILLS, FL, 33540

Director

Name Role Address
ALEXANDER TIMOTHY B Director 5913 20TH STREET, ZEPHYRHILLS, FL, 33540

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
AMENDMENT 2004-08-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-02-03 5238 4TH STREET, ZEPHYRHILLS, FL 33542 No data
CHANGE OF MAILING ADDRESS 2003-02-03 5238 4TH STREET, ZEPHYRHILLS, FL 33542 No data
REGISTERED AGENT NAME CHANGED 2001-04-30 SPIEGEL & UTRERA, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2001-04-30 1840 S.W. 22ND STREET., 4TH FLOOR, MIAMI, FL 33145 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900011650 LAPSED 05-09585 HILLSBOROUGH CTY COURT CIV. DI 2005-06-17 2010-07-01 $3086.14 ALUMINUM SERVICE, INC., 4720 E. ADAMO AVE., TAMPA, FL 33605

Documents

Name Date
Amendment 2004-08-09
ANNUAL REPORT 2003-02-03
ANNUAL REPORT 2002-02-13
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-08-29
Domestic Profit 1999-07-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State