Search icon

ALPHA HOMES, INC. - Florida Company Profile

Company Details

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

ALPHA HOMES, 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: 10 Jan 1985 (40 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: H37486
FEI/EIN Number 591594797

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

Address: 2909 W BAY TO BAY BLVD STE 408, TAMPA, FL, 33629, US
Mail Address: 2909 W BAY TO BAY BLVD STE 408, TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ ROBERT J Chief Executive Officer 2909 W. Bay to Bay Boulevard, TAMPA, FL, 33629
SUAREZ ROBERT J President 2909 W. Bay to Bay Boulevard, TAMPA, FL, 33629
STARLING JASON Vice President 2909 W. Bay to Bay Boulevard, TAMPA, FL, 33629
Holloway James T Secretary 2909 W. Bay to Bay Boulevard, Tampa, FL, 33629
KEENAN MICHAEL ESQ Agent 106 S TAMPANIA AVENUE STE 100, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-08-07 2909 W BAY TO BAY BLVD STE 408, TAMPA, FL 33629 -
REGISTERED AGENT ADDRESS CHANGED 2017-08-07 106 S TAMPANIA AVENUE STE 100, TAMPA, FL 33609 -
REGISTERED AGENT NAME CHANGED 2017-08-07 KEENAN, MICHAEL, ESQ -
CHANGE OF PRINCIPAL ADDRESS 2017-08-07 2909 W BAY TO BAY BLVD STE 408, TAMPA, FL 33629 -
REINSTATEMENT 2011-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
NAME CHANGE AMENDMENT 2010-02-05 ALPHA HOMES, INC. -
NAME CHANGE AMENDMENT 1985-03-29 SUAREZ HOUSING CORPORATION -
EVENT CONVERTED TO NOTES 1985-03-29 - -

Documents

Name Date
Reg. Agent Change 2017-08-07
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-02-01
REINSTATEMENT 2011-09-26
Reg. Agent Change 2010-12-27
Reg. Agent Resignation 2010-11-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State