Search icon

ALPINE ENGINEERED PRODUCTS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: ALPINE ENGINEERED PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALPINE ENGINEERED PRODUCTS, 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: 06 Oct 1966 (59 years ago)
Date of dissolution: 28 Dec 2006 (18 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 28 Dec 2006 (18 years ago)
Document Number: 309642
FEI/EIN Number 591150310

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

Address: 1200 PARK CENTRAL BLVD. SO., POMPANO BEACH, FL, 33064, US
Mail Address: 3600 W LAKE AVE, GLENVIEW NAS, IL, 60026-1215, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ALPINE ENGINEERED PRODUCTS, INC., KENTUCKY 0457349 KENTUCKY
Headquarter of ALPINE ENGINEERED PRODUCTS, INC., IDAHO 416826 IDAHO
Headquarter of ALPINE ENGINEERED PRODUCTS, INC., ILLINOIS CORP_51116488 ILLINOIS
Headquarter of ALPINE ENGINEERED PRODUCTS, INC., ILLINOIS CORP_64021524 ILLINOIS

Key Officers & Management

Name Role Address
JHANSER THOMAS President 3600 W LAKE AVE, GLENVIEW NAS, IL, 600261215
CROLL MARK W Vice President 3600 W LAKE AVE, GLENVIEW NAS, IL, 600261215
WOOTER, JR JAMES H Vice President 3600 W LAKE AVE, GLENVIEW NAS, IL, 600261215
WOOTER, JR JAMES H Secretary 3600 W LAKE AVE, GLENVIEW NAS, IL, 600261215
WOOTER, JR JAMES H Director 3600 W LAKE AVE, GLENVIEW NAS, IL, 600261215
RODRIGUEZ, JR FELIX L Vice President 3600 W LAKE AVE, GLENVIEW NAS, IL, 600261215
RODRIGUEZ, JR FELIX L Treasurer 3600 W LAKE AVE, GLENVIEW NAS, IL, 600261215
RODRIGUEZ, JR FELIX L Director 3600 W LAKE AVE, GLENVIEW NAS, IL, 600261215
SUTHERLACK ALLAN C Vice President 3600 W LAKE AVE, GLENVIEW NAS, IL, 600261215
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
MERGER 2006-12-28 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P17778. MERGER NUMBER 300000061713
CHANGE OF MAILING ADDRESS 2006-05-04 1200 PARK CENTRAL BLVD. SO., POMPANO BEACH, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-17 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2006-04-17 C T CORPORATION SYSTEM -
AMENDED AND RESTATEDARTICLES 1998-01-20 - -
CHANGE OF PRINCIPAL ADDRESS 1996-01-30 1200 PARK CENTRAL BLVD. SO., POMPANO BEACH, FL 33064 -
CORPORATE MERGER 1995-12-27 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 300000008923
AMENDMENT 1991-07-22 - -

Documents

Name Date
ANNUAL REPORT 2006-05-04
Reg. Agent Change 2006-04-17
ANNUAL REPORT 2005-01-11
ANNUAL REPORT 2004-03-16
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-04-18
ANNUAL REPORT 2000-03-28
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-04-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308406818 0418800 2005-06-28 1200 PARK CENTRAL BLVD. SOUTH, POMPANO BEACH, FL, 33061
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Emphasis N: AMPUTATE
Case Closed 2005-07-06
307296780 0418800 2004-03-18 1200 PARK CENTRAL BLVD. SOUTH, POMPANO BEACH, FL, 33061
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2004-03-18
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2004-03-19
2305084 0418800 1985-04-19 1731 SW 7 AVENUE, POMPANO BEACH, FL, 33061
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1985-04-19
Case Closed 1985-04-19
13462965 0418800 1980-03-27 1761 SW 7TH AVE, Pompano Beach, FL, 33061
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-03-28
Case Closed 1980-05-08

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100179 J02 IV
Issuance Date 1980-04-08
Abatement Due Date 1980-05-08
Nr Instances 1
Citation ID 01001B
Citaton Type Other
Standard Cited 19100179 J02 III
Issuance Date 1980-04-08
Abatement Due Date 1980-05-08
Nr Instances 1
Citation ID 01001C
Citaton Type Other
Standard Cited 19100179 J03
Issuance Date 1980-04-08
Abatement Due Date 1980-05-08
Nr Instances 1
Citation ID 01002A
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1980-04-08
Abatement Due Date 1980-05-08
Nr Instances 13
Citation ID 01002B
Citaton Type Other
Standard Cited 19100217 E01 II
Issuance Date 1980-04-08
Abatement Due Date 1980-05-08
Nr Instances 13
13462973 0418800 1980-03-27 1761 SW 7TH AVE, Pompano Beach, FL, 33061
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1980-03-28
Case Closed 1981-11-18
13327580 0418800 1978-12-13 1761 SW 7TH AVE, Pompano Beach, FL, 33061
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1979-01-26
Case Closed 1981-11-18

Related Activity

Type Complaint
Activity Nr 320852536

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 B01
Issuance Date 1979-02-09
Abatement Due Date 1979-11-09
Contest Date 1979-03-15
Nr Instances 5
Related Event Code (REC) Complaint
13400213 0418800 1975-06-30 1731 SW 7 AVENUE, Pompano Beach, FL, 33060
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-06-30
Case Closed 1975-07-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100179 L03 IIIA
Issuance Date 1975-07-08
Abatement Due Date 1975-08-21
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1975-07-08
Abatement Due Date 1975-08-21
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025005
Issuance Date 1975-07-08
Abatement Due Date 1975-08-21
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1975-07-08
Abatement Due Date 1975-08-21
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-07-08
Abatement Due Date 1975-08-21
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1975-07-08
Abatement Due Date 1975-08-21
Nr Instances 1

Date of last update: 01 Apr 2025

Sources: Florida Department of State