Search icon

LEE ALPER & SON,INC. - Florida Company Profile

Company Details

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: 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: 20 Oct 1978 (47 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

Key Officers & Management

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

Events

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 -

Documents

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

USAspending Awards / Financial Assistance

Date:
2021-03-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10438.75
Total Face Value Of Loan:
10438.75
Date:
2020-07-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
61800.00
Total Face Value Of Loan:
0.00
Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11930.00
Total Face Value Of Loan:
11930.00

Paycheck Protection Program

Date Approved:
2021-03-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10438.75
Current Approval Amount:
10438.75
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10488.8

Date of last update: 02 May 2025

Sources: Florida Department of State