Entity Name: | LEE ALPER & SON,INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LEE ALPER & SON,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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 20 Oct 1978 (46 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Feb 2019 (6 years ago) |
Document Number: | 590666 |
FEI/EIN Number |
591863939
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1294 Crossbill Ct., Weston, FL, 33327, US |
Mail Address: | 1294 Crossbill Ct., Weston, FL, 33327, US |
ZIP code: | 33327 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Alper Neal D | owne | 1294 CROSSBILL CT., WESTON, FL, 33327 |
ALPER NEAL D | Officer | 1294 CROSSBILL CT., Weston, FL, 33327 |
ALPER NEAL D | Agent | 1294 CROSSBILL CT., WESTON, FL, 33327 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-02-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-10 | 1294 Crossbill Ct., Weston, FL 33327 | - |
CHANGE OF MAILING ADDRESS | 2023-02-22 | 1294 Crossbill Ct., Weston, FL 33327 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-06 | 1294 CROSSBILL CT., WESTON, FL 33327 | - |
REINSTATEMENT | 2019-02-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-01-11 | ALPER, NEAL D | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-10 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-02-06 |
ANNUAL REPORT | 2020-03-16 |
REINSTATEMENT | 2019-02-25 |
ANNUAL REPORT | 2015-01-11 |
ANNUAL REPORT | 2014-01-20 |
ANNUAL REPORT | 2013-03-07 |
ANNUAL REPORT | 2012-02-20 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2413598708 | 2021-03-29 | 0455 | PPS | 509 Arthur Godfrey Rd, Miami Beach, FL, 33140-3509 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State