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 |
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 |
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 |
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 | - | - |
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