Search icon

ALPINE SOUTH PLUMBING CORPORATION

Company Details

Entity Name: ALPINE SOUTH PLUMBING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Dec 1983 (41 years ago)
Date of dissolution: 29 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jan 2024 (a year ago)
Document Number: G73161
FEI/EIN Number 59-2362473
Address: 1100 MEADOW LANE, ORLANDO, FL 32807
Mail Address: 1100 MEADOW LN, ORLANDO, FL 32807
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
DIPAOLO, VICTORIA S Agent 1100 Meadow Lane, Orlando, FL 32807

President

Name Role Address
DIPAOLO, VICTORIA S President 1100 MEADOW LANE, ORLANDO, FL 32807

Secretary

Name Role Address
DIPAOLO, VICTORIA S Secretary 1100 MEADOW LANE, ORLANDO, FL 32807

Treasurer

Name Role Address
DIPAOLO, VICTORIA S Treasurer 1100 MEADOW LANE, ORLANDO, FL 32807

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-29 No data No data
CHANGE OF MAILING ADDRESS 2023-03-04 1100 MEADOW LANE, ORLANDO, FL 32807 No data
REGISTERED AGENT NAME CHANGED 2018-01-22 DIPAOLO, VICTORIA S No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-10 1100 Meadow Lane, Orlando, FL 32807 No data
CHANGE OF PRINCIPAL ADDRESS 2005-02-16 1100 MEADOW LANE, ORLANDO, FL 32807 No data
RESTATED ARTICLES 1996-05-03 No data No data
NAME CHANGE AMENDMENT 1990-03-14 ALPINE SOUTH PLUMBING CORPORATION No data
REINSTATEMENT 1989-08-07 No data No data
INVOLUNTARILY DISSOLVED 1985-11-01 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-29
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-01-06

Date of last update: 05 Feb 2025

Sources: Florida Department of State