Search icon

ALFA DINETTES, INC. - Florida Company Profile

Company Details

Entity Name: ALFA DINETTES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALFA DINETTES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Feb 1992 (33 years ago)
Date of dissolution: 15 Nov 2001 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Nov 2001 (23 years ago)
Document Number: V17112
FEI/EIN Number 650365158

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4200 S UNIVERSITY DR, DAVIE, FL, 33328
Mail Address: 4200 S UNIVERSITY DR, DAVIE, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEN-JOSEP ABRAHAM President 8655 S.W. 57 PLACE, COOPER CITY, FL
BEN-JOSEPH, AVRAHAM Agent 8655 SW 57 PL, DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-11-15 - -
CHANGE OF MAILING ADDRESS 1998-02-03 4200 S UNIVERSITY DR, DAVIE, FL 33328 -
REGISTERED AGENT ADDRESS CHANGED 1998-02-03 8655 SW 57 PL, DAVIE, FL 33328 -
CHANGE OF PRINCIPAL ADDRESS 1996-03-25 4200 S UNIVERSITY DR, DAVIE, FL 33328 -
REGISTERED AGENT NAME CHANGED 1996-03-25 BEN-JOSEPH, AVRAHAM -

Documents

Name Date
Voluntary Dissolution 2001-11-15
ANNUAL REPORT 2001-05-17
ANNUAL REPORT 2000-01-18
ANNUAL REPORT 1999-02-20
ANNUAL REPORT 1998-02-03
ANNUAL REPORT 1997-02-28
ANNUAL REPORT 1996-03-25
ANNUAL REPORT 1995-02-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State