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 |
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 |
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 | - | - |
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