Entity Name: | ALPHA-OMEGA SUPPLY CO., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALPHA-OMEGA SUPPLY CO., 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: | 21 Nov 1983 (41 years ago) |
Date of dissolution: | 04 Oct 2002 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (23 years ago) |
Document Number: | G71825 |
FEI/EIN Number |
592364462
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 58 NE 7TH ST., MIAMI, FL, 33132 |
Mail Address: | 58 NE 7TH ST., MIAMI, FL, 33132 |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLUMENSTINE MARC EDWARD | Agent | 1795 DAYTONA ROAD, MIAMI BEACH, FL, 331411734 |
BLUMENSTINE, MARC E. | President | 1795 DAYTONIA RD., NORMANDY ISLE, FL, 331418734 |
BLUMENSTINE, MARC E. | Director | 1795 DAYTONIA RD., NORMANDY ISLE, FL, 331418734 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REINSTATEMENT | 2000-11-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-04-21 | 58 NE 7TH ST., MIAMI, FL 33132 | - |
CHANGE OF MAILING ADDRESS | 1999-04-21 | 58 NE 7TH ST., MIAMI, FL 33132 | - |
REGISTERED AGENT ADDRESS CHANGED | 1993-11-15 | 1795 DAYTONA ROAD, MIAMI BEACH, FL 33141-1734 | - |
REINSTATEMENT | 1993-11-15 | - | - |
REGISTERED AGENT NAME CHANGED | 1993-11-15 | BLUMENSTINE, MARC EDWARD | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
REINSTATEMENT | 1992-03-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000292106 | LAPSED | 02-4240 SP23 | MIAMI-DADE COUNTY | 2002-05-08 | 2007-07-23 | $3,210.37 | THE RECOVAR GROUP, LLC, 11821 PARKLAWN DR STE 310, ROCKVILLE MD 20852 |
Name | Date |
---|---|
ANNUAL REPORT | 2001-09-21 |
REINSTATEMENT | 2000-11-28 |
ANNUAL REPORT | 1999-04-21 |
ANNUAL REPORT | 1998-06-16 |
ANNUAL REPORT | 1997-05-02 |
ANNUAL REPORT | 1996-09-04 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State