Search icon

ALTERNATIVES, THE STAIR COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: ALTERNATIVES, THE STAIR COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALTERNATIVES, THE STAIR COMPANY, 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: 01 Sep 1989 (36 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Sep 1989 (36 years ago)
Document Number: L13876
FEI/EIN Number 650148835

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

Address: 2401 SW 136 AVE., DAVIE, FL, 33325
Mail Address: 2401 SW 136 Ave, Davie, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GYOROK JOHN P Agent 2401 SW 136 AVENUE, DAVIE, FL, 33325
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 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-27 2401 SW 136 AVENUE, DAVIE, FL 33325 -
REGISTERED AGENT NAME CHANGED 2005-04-17 GYOROK, JOHN PRESIDE -
CHANGE OF PRINCIPAL ADDRESS 2004-04-30 2401 SW 136 AVE., DAVIE, FL 33325 -
NAME CHANGE AMENDMENT 1989-09-22 ALTERNATIVES, THE STAIR COMPANY, INC. -

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: 02 Apr 2025

Sources: Florida Department of State