Search icon

ALPHA CHEMICAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ALPHA CHEMICAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 23 Dec 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Dec 2022 (2 years ago)
Document Number: F14000005446
FEI/EIN Number 042451781

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

Address: 46 MORTON STREET, STOUGHTON, MA, 02072
Mail Address: POST OFFICE BOX 431, STOUGHTON, MA, 02072
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
JUCKETT MARK Director 150 RED BROOK HARBOR RD, CATAUMET, MA, 02534
JACOBSON BRUCE Director 166 EAST STREET, FOXBORO, MA, 02035
TERRIO KRISTINE Director 26 PELHAM LANE, CONCORD, NH, 03301
DAUKSEVICZ ELISE Director 786 E WASHINGTON STREET, HANSON, MA, 02072
JACOBSON PETER Secretary 521 FLEETWOOD STREET, NORTH PORT, FL, 34287
JACOBSON BRIAN Treasurer 81 WINTERGREEN FARM ROAD, PEMBROKE, MA, 02359
HYNDS STEVEN L Agent 6276 SILVER LAKES DR E, LAKELAND, FL, 33810

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-15 - -
REGISTERED AGENT NAME CHANGED 2022-12-15 HYNDS, STEVEN L -
REGISTERED AGENT ADDRESS CHANGED 2022-12-15 6276 SILVER LAKES DR E, LAKELAND, FL 33810 -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-14
REINSTATEMENT 2022-12-15
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State