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

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 (48 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 |
City: | Naples |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FEREZA ANDRA | President | 1294 13th Street North, NAPLES, FL, 34102 |
Fereza Andra J | Agent | 1294 13th Street North, NAPLES, FL, 34102 |
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 | - | - |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State