Search icon

ALPHA CHEMICAL & JANITORIAL SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: ALPHA CHEMICAL & JANITORIAL SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALPHA CHEMICAL & JANITORIAL SUPPLY, 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: 10 Oct 1977 (47 years ago)
Date of dissolution: 24 May 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 May 2022 (3 years ago)
Document Number: 548773
FEI/EIN Number 591772338

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

Address: 6175 SHIRLEY ST., NAPLES, FL, 34109
Mail Address: 6175 SHIRLEY ST., NAPLES, FL, 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FEREZA ANDRA President 1294 13th Street North, NAPLES, FL, 34102
Fereza Andra J Agent 1294 13th Street North, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-05-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-19 1294 13th Street North, NAPLES, FL 34102 -
REGISTERED AGENT NAME CHANGED 2013-04-25 Fereza, Andra J -
CHANGE OF PRINCIPAL ADDRESS 2004-02-16 6175 SHIRLEY ST., NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2004-02-16 6175 SHIRLEY ST., NAPLES, FL 34109 -
REINSTATEMENT 1997-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000582885 TERMINATED 1000000279823 COLLIER 2012-08-28 2032-09-05 $ 369.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J12000204043 TERMINATED 1000000248580 COLLIER 2012-01-31 2032-03-21 $ 10,783.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J11000830260 TERMINATED 1000000241446 COLLIER 2011-12-13 2031-12-21 $ 14,126.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J11000507256 TERMINATED 1000000223295 COLLIER 2011-07-01 2031-08-10 $ 10,676.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J10000914348 TERMINATED 1000000183954 COLLIER 2010-08-16 2030-09-15 $ 4,597.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-05-24
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-04-18
AMENDED ANNUAL REPORT 2013-04-25

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD INP12PX50104 2012-08-16 2012-08-16 2012-08-16
Unique Award Key CONT_AWD_INP12PX50104_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title CHLORINE&BLEACH FOR WATER SUPPLY
NAICS Code 325188: ALL OTHER BASIC INORGANIC CHEMICAL MANUFACTURING
Product and Service Codes 6850: MISCELLANEOUS CHEMICAL SPECIALTIES

Recipient Details

Recipient ALPHA CHEMICAL & JANITORIAL SUPPLY INC
UEI UUWXWH13NZJ7
Legacy DUNS 086310133
Recipient Address 6175 SHIRLEY ST, NAPLES, 341096205, UNITED STATES
PO AWARD INPP5120115000 2011-09-12 2011-09-12 2011-09-12
Unique Award Key CONT_AWD_INPP5120115000_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title CHLORINE/BLEACH
NAICS Code 325188: ALL OTHER BASIC INORGANIC CHEMICAL MANUFACTURING
Product and Service Codes 6850: MISCELLANEOUS CHEMICAL SPECIALTIES

Recipient Details

Recipient ALPHA CHEMICAL & JANITORIAL SUPPLY INC
UEI UUWXWH13NZJ7
Legacy DUNS 086310133
Recipient Address 6175 SHIRLEY ST, NAPLES, 341096205, UNITED STATES
PO AWARD INPP5120105000 2010-09-17 2010-09-17 2010-09-17
Unique Award Key CONT_AWD_INPP5120105000_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title CHLORINE AND BLEACH
NAICS Code 325188: ALL OTHER BASIC INORGANIC CHEMICAL MANUFACTURING
Product and Service Codes 6850: MISCELLANEOUS CHEMICAL SPECIALTIES

Recipient Details

Recipient ALPHA CHEMICAL & JANITORIAL SUPPLY INC
UEI UUWXWH13NZJ7
Legacy DUNS 086310133
Recipient Address 6175 SHIRLEY ST, NAPLES, 341096205, UNITED STATES
PO AWARD INPP5120095001 2009-09-09 2009-09-30 2009-09-30
Unique Award Key CONT_AWD_INPP5120095001_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title CHLORINE AND BLEACH
Product and Service Codes 6850: MISCELLANEOUS CHEMICAL SPECIALTIES

Recipient Details

Recipient ALPHA CHEMICAL & JANITORIAL SUPPLY INC
UEI UUWXWH13NZJ7
Legacy DUNS 086310133
Recipient Address 6175 SHIRLEY ST, NAPLES, 341096205, UNITED STATES
PO AWARD INPP5120085012 2008-06-09 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_INPP5120085012_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Product and Service Codes 6850: MISCELLANEOUS CHEMICAL SPECIALTIES

Recipient Details

Recipient ALPHA CHEMICAL & JANITORIAL SUPPLY INC
UEI UUWXWH13NZJ7
Legacy DUNS 086310133
Recipient Address 6175 SHIRLEY ST, NAPLES, 341096205, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7213898604 2021-03-23 0455 PPS 6175 Shirley St, Naples, FL, 34109-6205
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54100
Loan Approval Amount (current) 54100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34109-6205
Project Congressional District FL-19
Number of Employees 8
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54444.14
Forgiveness Paid Date 2021-11-16
4631678008 2020-06-26 0455 PPP 6175 SHIRLEY ST, NAPLES, FL, 34109-6205
Loan Status Date 2021-10-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54100
Loan Approval Amount (current) 54100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34109-6205
Project Congressional District FL-19
Number of Employees 8
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54690.59
Forgiveness Paid Date 2021-08-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State