Search icon

ALPHAGRAPHICS, INC. - Florida Company Profile

Company Details

Entity Name: ALPHAGRAPHICS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
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: 28 Jan 2013 (12 years ago)
Document Number: F13000000514
FEI/EIN Number 86-0250315

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 143 Union Boulevard, Suite 650, Lakewood, CO 80228
Mail Address: 143 Union Boulevard, Suite 650, Lakewood, CO 80228
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Spaccia, Samuele Treasurer 143 Union Boulevard, Suite 650 Lakewood, CO 80228
Williams, Alexandra General Counsel 143 Union Boulevard, Suite 650 Lakewood, CO 80228
Fiorelli, Paolo Chief Executive Officer 143 Union Boulevard, Suite 650 Lakewood, CO 80228
Fiorelli, Paolo Director 143 Union Boulevard, Suite 650 Lakewood, CO 80228
Fiorelli, Paolo Chairman of the Board 143 Union Boulevard, Suite 650 Lakewood, CO 80228
Spaccia, Samuele Director 143 Union Boulevard, Suite 650 Lakewood, CO 80228
Spaccia, Samuele Vice President 143 Union Boulevard, Suite 650 Lakewood, CO 80228
Spaccia, Samuele Secretary 143 Union Boulevard, Suite 650 Lakewood, CO 80228
Farris, Ryan President 143 Union Boulevard, Suite 650 Lakewood, CO 80228

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-12 143 Union Boulevard, Suite 650, Lakewood, CO 80228 -
CHANGE OF MAILING ADDRESS 2024-04-12 143 Union Boulevard, Suite 650, Lakewood, CO 80228 -
REGISTERED AGENT NAME CHANGED 2018-07-18 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2018-07-18 C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-03-25
Reg. Agent Change 2018-07-18
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-21

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3592276005 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS - - TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient ALPHAGRAPHICS
Recipient Name Raw ALPHAGRAPHICS
Recipient Address 3232 SOUTHWEST 22ND STREET,, MIAMI, MIAMI-DADE, FLORIDA, 33145-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost -160.00
Face Value of Direct Loan 229000.00
Link View Page
3342445009 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient ALPHAGRAPHICS
Recipient Name Raw ALPHAGRAPHICS
Recipient Address 3232 CORAL WAY, MIAMI, MIAMI-DADE, FLORIDA, 33145-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 9514.00
Face Value of Direct Loan 306900.00
Link View Page

Date of last update: 22 Feb 2025

Sources: Florida Department of State