Search icon

ALPHA SOURCE INC. - Florida Company Profile

Company Details

Entity Name: ALPHA SOURCE INC.
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: 26 May 2016 (9 years ago)
Date of dissolution: 27 Aug 2024 (8 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 27 Aug 2024 (8 months ago)
Document Number: F16000002414
FEI/EIN Number 391591039

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

Address: 6619 WEST CALUMET ROAD, MILWAUKEE, WI, 53223, US
Mail Address: 9715 KINCAID DRIVE, #1000, FISHERS, IN, 46037, US
Place of Formation: WISCONSIN

Key Officers & Management

Name Role Address
ASMER MICHAEL President 5375 BENJAMIN CENTER DRIVE, TAMPA, FL, 33634
RICHARD JEFFREY Treasurer 5375 BENJAMIN CENTER DRIVE, TAMPA, FL, 33634
BURKHARDT JAY Secretary 5375 BENJAMIN CENTER DRIVE, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-08-27 - -
CHANGE OF MAILING ADDRESS 2024-08-27 6619 WEST CALUMET ROAD, MILWAUKEE, WI 53223 -
REGISTERED AGENT CHANGED 2024-08-27 REGISTERED AGENT REVOKED -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000234413 TERMINATED 1000000888093 COLUMBIA 2021-05-07 2041-05-12 $ 4,888.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
WITHDRAWAL 2024-08-27
ANNUAL REPORT 2024-03-21
Reg. Agent Change 2023-12-12
ANNUAL REPORT 2023-07-10
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-05-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State