Search icon

ALTERNATIVES, THE STAIR COMPANY, INC.

Company Details

Entity Name: ALTERNATIVES, THE STAIR COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 01 Sep 1989 (35 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Sep 1989 (35 years ago)
Document Number: L13876
FEI/EIN Number 65-0148835
Address: 2401 SW 136 AVE., DAVIE, FL 33325
Mail Address: 2401 SW 136 Ave, Davie, FL 33325
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GYOROK, JOHN PRESIDE Agent 2401 SW 136 AVENUE, DAVIE, FL 33325

Director

Name Role Address
GYOROK, JOHN Director 2401 SW 136 Ave, Davie, FL 33325

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-04-27 2401 SW 136 AVE., DAVIE, FL 33325 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-27 2401 SW 136 AVENUE, DAVIE, FL 33325 No data
REGISTERED AGENT NAME CHANGED 2005-04-17 GYOROK, JOHN PRESIDE No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-30 2401 SW 136 AVE., DAVIE, FL 33325 No data
NAME CHANGE AMENDMENT 1989-09-22 ALTERNATIVES, THE STAIR COMPANY, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000290255 TERMINATED 1000000279803 BROWARD 2013-01-29 2023-02-06 $ 410.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J04900025393 TERMINATED 04-14737 SP-05 MIAMI DADE COUNTY COURT 2004-11-17 2009-11-29 $3195.11 ORANGE STEEL & ORNAMENTAL SUPPLY, INC., 2299 NW 77 TER, MIAMI, FL 33147

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State