Search icon

ALEX SEAT COVERS, INC. - Florida Company Profile

Company Details

Entity Name: ALEX SEAT COVERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALEX SEAT COVERS, 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: 15 Jul 1986 (39 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: M35217
FEI/EIN Number 592699021

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

Address: 2197 NW 22 CT, MIAMI, FL, 33142
Mail Address: 2197 NW 22 CT, MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACOSTA SERGIO President 10406 NW 130 ST, HIALEAH GARDENS, FL, 33018
ACOSTA SERGIO Agent 10406 NW 130 ST, HIALEAH GARDENS, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2013-06-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2010-04-07 ACOSTA, SERGIO -
REGISTERED AGENT ADDRESS CHANGED 2010-04-07 10406 NW 130 ST, HIALEAH GARDENS, FL 33018 -
CANCEL ADM DISS/REV 2006-11-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-11-14 2197 NW 22 CT, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2006-11-14 2197 NW 22 CT, MIAMI, FL 33142 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-30
REINSTATEMENT 2013-06-23
ANNUAL REPORT 2011-04-23
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-01-03
REINSTATEMENT 2006-11-14

Date of last update: 02 May 2025

Sources: Florida Department of State