Search icon

ALPHA GENERAL SERVICES, INC.

Company Details

Entity Name: ALPHA GENERAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 May 1978 (47 years ago)
Date of dissolution: 26 Jul 2022 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 26 Jul 2022 (3 years ago)
Document Number: 571973
FEI/EIN Number 59-1821626
Address: 1578 ALPHA ROAD EAST, SEBRING FL, FL 33870
Mail Address: P. O. BOX 3331, SEBRING FL, FL 33871
ZIP code: 33870
County: Highlands
Place of Formation: FLORIDA

Agent

Name Role Address
LaPadula, Cheryl A Agent 1578 ALPHA ROAD EAST, SEBRING FL, FL 33870

Chief Executive Officer

Name Role Address
Sparrow, Mark Chief Executive Officer 220 Chadwick Rd., Georgetown, TX 78628

Director and President

Name Role Address
Cameron, Al Director and President 4065 Bryn Mawr Dr., Dallas, TX 75225

Director

Name Role Address
Sparrow, Mark Director 220 Chadwick Rd., Georgetown, TX 78628

and Secretary

Name Role Address
Sparrow, Mark and Secretary 220 Chadwick Rd., Georgetown, TX 78628

Events

Event Type Filed Date Value Description
CONVERSION 2022-07-26 No data CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS ALPHA GENERAL SERVICES, LLC. CONVERSION NUMBER 700000228947
REGISTERED AGENT ADDRESS CHANGED 2021-01-27 1578 ALPHA ROAD EAST, SEBRING FL, FL 33870 No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-02 1578 ALPHA ROAD EAST, SEBRING FL, FL 33870 No data
REGISTERED AGENT NAME CHANGED 2019-01-02 LaPadula, Cheryl A No data
CHANGE OF MAILING ADDRESS 2011-01-25 1578 ALPHA ROAD EAST, SEBRING FL, FL 33870 No data
AMENDMENT 2006-10-13 No data No data
AMENDED AND RESTATEDARTICLES/NAME CHANGE 1998-12-28 ALPHA GENERAL SERVICES, INC. No data
AMENDMENT 1995-01-11 No data No data

Documents

Name Date
Conversion 2022-07-26
AMENDED ANNUAL REPORT 2022-07-20
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-02
Off/Dir Resignation 2015-10-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341067205 0420600 2015-11-18 1578 ALPHA ROAD EAST, SEBRING, FL, 33870
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2015-11-18
Emphasis P: AMPUTATE, N: AMPUTATE
Case Closed 2015-11-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5055017302 2020-04-30 0455 PPP 1578 ALPHA RD E, SEBRING, FL, 33870-4598
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 151815
Loan Approval Amount (current) 151815
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SEBRING, HIGHLANDS, FL, 33870-4598
Project Congressional District FL-18
Number of Employees 19
NAICS code 326199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 152898.79
Forgiveness Paid Date 2021-01-20

Date of last update: 05 Feb 2025

Sources: Florida Department of State