Search icon

ALDERCREST OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: ALDERCREST OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALDERCREST OF FLORIDA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Mar 1984 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Sep 2021 (4 years ago)
Document Number: G89691
FEI/EIN Number 592388697

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

Address: 2200 EAST 4TH AVENUE, HIALEAH, FL, 33010
Mail Address: PO BOX 158, HIALEAH, FL, 33011
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRUNETTI JOHN JJr. President 1655 US HWY 9, OLD BRIDGE, NJ, 08857
BRUNETTI STEPHEN P Vice President 1655 US HWY 9, OLD BRIDGE, NJ, 08857
BRUNETTI JOHN JJr. Agent 2200 EAST 4TH AVENUE, HIALEAH, FL, 33010

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G94318000103 CENTURY TOWERS ASSOCIATES, A FLORIDA GENERAL PARTNERSHIP EXPIRED 1994-11-14 2024-12-31 - P.O. BOX 158, HIALEAH, FL, 33011

Events

Event Type Filed Date Value Description
AMENDMENT 2021-09-14 - -
REGISTERED AGENT NAME CHANGED 2019-01-31 BRUNETTI, JOHN J, Jr. -
CHANGE OF MAILING ADDRESS 2010-01-05 2200 EAST 4TH AVENUE, HIALEAH, FL 33010 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-09 2200 EAST 4TH AVENUE, HIALEAH, FL 33010 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-09 2200 EAST 4TH AVENUE, HIALEAH, FL 33010 -
CANCEL ADM DISS/REV 2003-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-06
Amendment 2021-09-14
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State