Search icon

ALPHA MANUFACTURING, INC. - Florida Company Profile

Company Details

Entity Name: ALPHA MANUFACTURING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALPHA MANUFACTURING, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 28 Dec 1982 (42 years ago)
Date of dissolution: 14 Jan 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jan 2013 (12 years ago)
Document Number: G15339
FEI/EIN Number 592246922

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

Address: 19 N. TEXAS AVENUE, ORLANDO, FL, 32805
Mail Address: 20 N. COBURN AVENUE, ORLANDO, FL, 32805
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEYER STEVEN J President 20 N. COBURN AVENUE, ORLANDO, FL, 32805
MEYER STEVEN J Director 20 N. COBURN AVENUE, ORLANDO, FL, 32805
LEDLOW MATTHEW L Agent 20 N. COBURN AVENUE, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-01-14 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-27 19 N. TEXAS AVENUE, ORLANDO, FL 32805 -
CHANGE OF MAILING ADDRESS 2011-04-27 19 N. TEXAS AVENUE, ORLANDO, FL 32805 -
REGISTERED AGENT NAME CHANGED 2010-04-23 LEDLOW, MATTHEW L -
REGISTERED AGENT ADDRESS CHANGED 2010-04-23 20 N. COBURN AVENUE, ORLANDO, FL 32805 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000837145 ACTIVE 1000000611849 ORANGE 2014-04-24 2034-08-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000398660 TERMINATED 1000000431508 ORANGE 2013-02-01 2033-02-13 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000398678 TERMINATED 1000000431509 ORANGE 2013-02-01 2033-02-13 $ 1,466.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10001110128 TERMINATED 2010-CC-015851-O ORANGE COUNTY COURT 2010-11-29 2015-12-13 $13,208.40 JOSEPH T. RYERSON & SON, INC. D/B/A RYERSON, 2558 W. 16TH STREET, CHICAGO, IL 60608
J10000817723 TERMINATED 1000000181247 ORANGE 2010-07-22 2030-08-04 $ 8,348.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-01-14
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-01-28
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-09-07
ANNUAL REPORT 2007-01-03
ANNUAL REPORT 2006-01-16
ANNUAL REPORT 2005-01-04

Date of last update: 03 Mar 2025

Sources: Florida Department of State