Entity Name: | ALPINE ELECTRONICS OF AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 25 Jan 2018 (7 years ago) |
Date of dissolution: | 27 Apr 2022 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 27 Apr 2022 (3 years ago) |
Document Number: | F18000000419 |
FEI/EIN Number | 953304209 |
Address: | 1500 ATLANTIC BLVD, AUBURN HILLS, MI, 48326, US |
Mail Address: | 1500 ATLANTIC BLVD., AUBURN HILLS, MI, 48326, UN |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
Hill Robert | Director | 1500 ATLANTIC BLVD, AUBURN HILLS, MI, 48326 |
Motokawa Yasushi | Director | 1-7 Yukigaya Otsukamachi, Tokyo, 145-801 |
Komatsuda Masaki | Director | 7100 S. International Parkway, McAllen, TX, 78503 |
Name | Role | Address |
---|---|---|
Hill Robert | CE | 1500 ATLANTIC BLVD, AUBURN HILLS, MI, 48326 |
Name | Role | Address |
---|---|---|
Aoki Kanya | Treasurer | 1500 ATLANTIC BLVD, AUBURN HILLS, MI, 48326 |
Name | Role | Address |
---|---|---|
Aoki Kanya | Founder | 1500 ATLANTIC BLVD, AUBURN HILLS, MI, 48326 |
Name | Role | Address |
---|---|---|
Boyce Jeff | Secretary | 9883 South 500 West, Sandy, UT, 84070 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-04-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2022-04-27 | 1500 ATLANTIC BLVD, AUBURN HILLS, MI 48326 | No data |
REGISTERED AGENT CHANGED | 2022-04-27 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-06-27 | 1500 ATLANTIC BLVD, AUBURN HILLS, MI 48326 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2022-04-27 |
ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-01-21 |
Reg. Agent Change | 2019-06-27 |
ANNUAL REPORT | 2019-03-11 |
Foreign Profit | 2018-01-25 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State