Search icon

ALVAREZ, INC.

Company Details

Entity Name: ALVAREZ, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 02 Jun 1992 (33 years ago)
Document Number: V40255
FEI/EIN Number 59-3130853
Address: 7569 STATE ROAD 207, ELKTON, FL 32033
Mail Address: 7569 STATE ROAD 207, ELKTON, FL 32033
ZIP code: 32033
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
ALVAREZ, JAMES A Agent 7569 SR 207, ELKTON, FL 32033

Director

Name Role Address
ALVAREZ, JAMES A Director 7569 SR 207, ELKTON, FL 32033

President

Name Role Address
ALVAREZ, JAMES A President 7569 SR 207, ELKTON, FL 32033

Treasurer

Name Role Address
ALVAREZ, JAMES A Treasurer 7569 SR 207, ELKTON, FL 32033

Vice President

Name Role Address
ALVAREZ, WENDY F Vice President 7569 SR 207, ELKTON, FL 32033

Secretary

Name Role Address
ALVAREZ, WENDY F Secretary 7569 SR 207, ELKTON, FL 32033

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08003900189 JIM'S PLACE EXPIRED 2008-01-03 2013-12-31 No data 7569 STATE ROAD 207, ELKTON, FL, 32033

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-18 7569 STATE ROAD 207, ELKTON, FL 32033 No data
CHANGE OF MAILING ADDRESS 2005-04-11 7569 STATE ROAD 207, ELKTON, FL 32033 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-11 7569 SR 207, ELKTON, FL 32033 No data
REGISTERED AGENT NAME CHANGED 2002-04-24 ALVAREZ, JAMES A No data

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-26
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State