Search icon

ALPHA BATTERIES & CHARGES CORP.

Company Details

Entity Name: ALPHA BATTERIES & CHARGES CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 11 Jan 1989 (36 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: K57507
FEI/EIN Number 65-0212574
Address: % ANGEL J. PALACIO, 12105 S.W. 131ST AVE, MIAMI, FL 33186
Mail Address: % ANGEL J. PALACIO, 12105 S.W. 131ST AVE, MIAMI, FL 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PALACIO, ANGEL J. Agent 12105 S.W. 131ST AVE, MIAMI, FL

President

Name Role Address
PALACIO, ANGEL J. President 12105 S.W. 131ST AVE, MIAMI, FL

Director

Name Role Address
PALACIO, ANGEL J. Director 12105 S.W. 131ST AVE, MIAMI, FL
PALACIO, EMILIO A. Director 12105 S.W. 131ST AVE, MIAMI, FL
PALACIO, GLORIA H. Director 12105 S.W. 131ST AVE, MIAMI, FL
SANTA ANA, GLORIA M. Director 12105 S.W. 131ST AVE, MIAMI, FL

Vice President

Name Role Address
PALACIO, EMILIO A. Vice President 12105 S.W. 131ST AVE, MIAMI, FL

Secretary

Name Role Address
PALACIO, GLORIA H. Secretary 12105 S.W. 131ST AVE, MIAMI, FL

Treasurer

Name Role Address
SANTA ANA, GLORIA M. Treasurer 12105 S.W. 131ST AVE, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 1990-06-15 % ANGEL J. PALACIO, 12105 S.W. 131ST AVE, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 1990-06-15 % ANGEL J. PALACIO, 12105 S.W. 131ST AVE, MIAMI, FL 33186 No data

Documents

Name Date
ANNUAL REPORT 1996-04-09
ANNUAL REPORT 1995-04-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State