Entity Name: | ALPHA WEIGHT CONTROL CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALPHA WEIGHT CONTROL CENTER, 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: | 26 Feb 1990 (35 years ago) |
Date of dissolution: | 14 Sep 2007 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (18 years ago) |
Document Number: | L53429 |
FEI/EIN Number |
592992432
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 70 MAIN ST, 2ND FLOOR, NEW CANAAN, CT, 06840, US |
Mail Address: | 70 MAIN ST, 2ND FLOOR, NEW CANAAN, CT, 06840, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPRAGUE R PAUL | Treasurer | 70 MAIN STREET, 2ND FLOOR, NEW CANAAN, CT, 06840 |
LEFKOWITZ IVAN M | Agent | 430 NORTH MILLS AVENUE, ORLANDO, FL, 32803 |
GREEN RANDALL B | Director | 201 TRISMAN TERRACE, WINTER PARK, FL, 32789 |
SPRAGUE R PAUL | President | 70 MAIN STREET, 2ND FLOOR, NEW CANAAN, CT, 06840 |
SPRAGUE R PAUL | Secretary | 70 MAIN STREET, 2ND FLOOR, NEW CANAAN, CT, 06840 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-15 | 70 MAIN ST, 2ND FLOOR, NEW CANAAN, CT 06840 | - |
CHANGE OF MAILING ADDRESS | 2005-04-15 | 70 MAIN ST, 2ND FLOOR, NEW CANAAN, CT 06840 | - |
CANCEL ADM DISS/REV | 2004-03-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 2001-06-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-06-25 | 430 NORTH MILLS AVENUE, ORLANDO, FL 32803 | - |
REGISTERED AGENT NAME CHANGED | 2001-06-25 | LEFKOWITZ, IVAN M | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2006-03-13 |
ANNUAL REPORT | 2005-04-15 |
REINSTATEMENT | 2004-03-17 |
ANNUAL REPORT | 2002-03-04 |
REINSTATEMENT | 2001-06-25 |
ANNUAL REPORT | 1998-04-10 |
ANNUAL REPORT | 1997-12-01 |
ANNUAL REPORT | 1997-01-30 |
ANNUAL REPORT | 1996-03-11 |
ANNUAL REPORT | 1995-04-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State