Search icon

ALPINE POWER SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: ALPINE POWER SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 17 Apr 2003 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Jul 2010 (15 years ago)
Document Number: F03000001964
FEI/EIN Number 381909799

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 215 PINEDA STREET, LONGWOOD, FL, 32750, US
Mail Address: 24355 CAPITOL AVE., REDFORD, MI, 48239
ZIP code: 32750
County: Seminole
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
HIRSCHBERG PAUL President 24355 CAPITOL AVENUE, REDFORD, MI, 48239
CENTELLA HARRY Secretary 24355 CAPITOL AVENUE, REDFORD, MI, 48239
CENTELLA HARRY Director 24355 CAPITOL AVENUE, REDFORD, MI, 48239
LEONETTI Nancy Treasurer 24355 CAPITOL AVENUE, REDFORD, MI, 48239
LEONETTI Nancy Director 24355 CAPITOL AVENUE, REDFORD, MI, 48239
LIGHT ERIC Chief Financial Officer 24355 CAPITOL AVE, REDFORD, MI, 48239
DeClaire Scott Vice President 24355 Capitol Ave, Redford, MI, 48239
DeClaire Scott Founder 24355 Capitol Ave, Redford, MI, 48239
Lawson Brian Agent 215 PINEDA STREET, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-09-22 Lawson, Brian -
CHANGE OF PRINCIPAL ADDRESS 2020-02-05 215 PINEDA STREET, Suite 121, LONGWOOD, FL 32750 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-05 215 PINEDA STREET, Suite 121, LONGWOOD, FL 32750 -
NAME CHANGE AMENDMENT 2010-07-08 ALPINE POWER SYSTEMS, INC. -
CANCEL ADM DISS/REV 2009-05-28 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-10-20 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-05
AMENDED ANNUAL REPORT 2022-09-22
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-07-16
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State