Entity Name: | ALPHA RECOVERY CORP. OF COLORADO |
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: | 30 Jul 2010 (15 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | F10000003440 |
FEI/EIN Number |
272671241
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | Address |
---|---|---|
DELLA RATTA CHRIS | Vice President | 6912 S Quentin St. #10, Centennial, CO, 80112 |
DELLA RATTA CHRIS | President | 6912 S Quentin St. #10, Centennial, CO, 80112 |
DELLA RATTA CHRIS | Director | 6912 S Quentin St. #10, Centennial, CO, 80112 |
WOODHOUSE FRANK HJr. | Secretary | 6912 S Quentin St. #10, Centennial, CO, 80112 |
WOODHOUSE FRANK HJr. | Treasurer | 6912 S Quentin St. #10, Centennial, CO, 80112 |
WOODHOUSE FRANK HJr. | Director | 6912 S Quentin St. #10, Centennial, CO, 80112 |
Curry John | Exec | 6912 S Quentin St. #10, Centennial, CO, 80112 |
NRAI SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-07-12 | 6912 S Quentin St. #10, Centennial, CO 80112 | - |
CHANGE OF MAILING ADDRESS | 2017-07-12 | 6912 S Quentin St. #10, Centennial, CO 80112 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
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 Apr 2025
Sources: Florida Department of State