Search icon

ALPHA RECOVERY CORP. OF COLORADO

Company Details

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

Agent

Name Role
NRAI SERVICES, INC. Agent

President

Name Role Address
DELLA RATTA CHRIS President 6912 S Quentin St. #10, Centennial, CO, 80112

Vice President

Name Role Address
DELLA RATTA CHRIS Vice President 6912 S Quentin St. #10, Centennial, CO, 80112

Director

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

Secretary

Name Role Address
WOODHOUSE FRANK HJr. Secretary 6912 S Quentin St. #10, Centennial, CO, 80112

Treasurer

Name Role Address
WOODHOUSE FRANK HJr. Treasurer 6912 S Quentin St. #10, Centennial, CO, 80112

Exec

Name Role Address
Curry John Exec 6912 S Quentin St. #10, Centennial, CO, 80112

Events

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

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 Feb 2025

Sources: Florida Department of State