Search icon

ALEXANDER INSPECTION SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ALEXANDER INSPECTION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALEXANDER INSPECTION SERVICES, 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: 23 Jun 1986 (39 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: J20519
FEI/EIN Number 592829731

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

Address: % G. LAURENCE BAGGETT, 523 NORTH HALIFAX AVENUE, DAYTONA BEACH, FL, 32118-4017
Mail Address: % G. LAURENCE BAGGETT, 523 NORTH HALIFAX AVENUE, DAYTONA BEACH, FL, 32118-4017
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALEXANDER, STANTON M. Director 336-11TH STREET, HOLLY HILL, FL
MOORE, CHRISTINE Secretary 5807 ALSTRUM DRIVE, PORT ORANGE, FL
ALEXANDER, SUZANNE H Vice President 336-11TH STREET, HOLLY HILL, FL
ALEXANDER, STANTON M. President 336-11TH STREET, HOLLY HILL, FL
MOORE, CHRISTINE Treasurer 5807 ALSTRUM DRIVE, PORT ORANGE, FL
BAGGETT, G. LAURENCE Agent 523 NORTH HALIFAX AVENUE, DAYTONA BEACH, FL, 32018
ALEXANDER, SUZANNE H Director 336-11TH STREET, HOLLY HILL, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Date of last update: 03 Mar 2025

Sources: Florida Department of State