Entity Name: | ALPHA RECOVERY CORP. OF COLORADO |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 30 Jul 2010 (15 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | F10000003440 |
FEI/EIN Number | 272671241 |
Address: | 6912 S Quentin St. #10, Centennial, CO, 80112, US |
Mail Address: | 6912 S Quentin St. #10, Centennial, CO, 80112, US |
Place of Formation: | COLORADO |
Name | Role |
---|---|
NRAI SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
DELLA RATTA CHRIS | President | 6912 S Quentin St. #10, Centennial, CO, 80112 |
Name | Role | Address |
---|---|---|
DELLA RATTA CHRIS | Vice President | 6912 S Quentin St. #10, Centennial, CO, 80112 |
Name | Role | Address |
---|---|---|
DELLA RATTA CHRIS | Director | 6912 S Quentin St. #10, Centennial, CO, 80112 |
WOODHOUSE FRANK HJr. | Director | 6912 S Quentin St. #10, Centennial, CO, 80112 |
Name | Role | Address |
---|---|---|
WOODHOUSE FRANK HJr. | Secretary | 6912 S Quentin St. #10, Centennial, CO, 80112 |
Name | Role | Address |
---|---|---|
WOODHOUSE FRANK HJr. | Treasurer | 6912 S Quentin St. #10, Centennial, CO, 80112 |
Name | Role | Address |
---|---|---|
Curry John | Exec | 6912 S Quentin St. #10, Centennial, CO, 80112 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-07-12 | 6912 S Quentin St. #10, Centennial, CO 80112 | No data |
CHANGE OF MAILING ADDRESS | 2017-07-12 | 6912 S Quentin St. #10, Centennial, CO 80112 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-04 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-02 |
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-01-04 |
AMENDED ANNUAL REPORT | 2017-07-12 |
ANNUAL REPORT | 2017-01-03 |
ANNUAL REPORT | 2016-01-05 |
ANNUAL REPORT | 2015-01-30 |
ANNUAL REPORT | 2014-01-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State