Entity Name: | ALTERNATIVE COMPUTER TECHNOLOGY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 14 Nov 2001 (23 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | F01000005901 |
FEI/EIN Number |
31-1149871
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7908 CINCINNATI - DAYTON ROAD, SUITE W, WEST CHESTER, OH, 45069 |
Mail Address: | 7908 CINCINNATI - DAYTON ROAD, SUITE W, WEST CHESTER, OH, 45069 |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
FARRELL THOMAS P | President | 7908 CINCINNATI - DAYTON RD, STE W, WEST CHESTER, OH, 45069 |
GENSHEIMER KENNETH W | Vice President | 7908 CINCINNATI - DAYTON RD, STE W, WEST CHESTER, OH, 45069 |
Loeb Jeffrey | Vice President | 7116 Sennet Pl, Liberty Township, OH, 45069 |
Loeb Jeffrey | o | 7116 Sennet Pl, Liberty Township, OH, 45069 |
Drumm Kimberly | Oper | 7116 Sennet Pl, Liberty Township, OH, 45069 |
CARABOTTA RAY | Agent | 166 N.E. 92nd Street, Miami Shores, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-30 | 166 N.E. 92nd Street, Miami Shores, FL 33138 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-03 | 7908 CINCINNATI - DAYTON ROAD, SUITE W, WEST CHESTER, OH 45069 | - |
CHANGE OF MAILING ADDRESS | 2007-01-03 | 7908 CINCINNATI - DAYTON ROAD, SUITE W, WEST CHESTER, OH 45069 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-02-05 |
ANNUAL REPORT | 2013-01-30 |
ANNUAL REPORT | 2012-02-21 |
ANNUAL REPORT | 2011-02-16 |
ANNUAL REPORT | 2010-01-14 |
ANNUAL REPORT | 2009-01-14 |
ANNUAL REPORT | 2008-04-10 |
ANNUAL REPORT | 2007-01-03 |
ANNUAL REPORT | 2006-05-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State