Search icon

ALPHA RECOVERY CORP. OF COLORADO - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Documents

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