Search icon

ALPINE KITCHENS, INC. - Florida Company Profile

Company Details

Entity Name: ALPINE KITCHENS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALPINE KITCHENS, 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: 08 Jan 1988 (37 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: M64096
FEI/EIN Number 650027473

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

Address: C/O WILLIAM WATSON TRICK, JR., 660 S. FEDERAL HWY., 3RD FLOOR, POMPANO BEACH, FL, 33062
Mail Address: 1101 NW 76TH AVE, PLANTATION, FL, 33322, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONVICIN, ROSEMARY Agent 1101 NW 76 AVE, PLANTATION, FL, 33322
BONVICIN, PAUL Director 1101 NW 76 AVE, PLANTATION, FL, 33322
BONVICIN, PAUL President 1101 NW 76 AVE, PLANTATION, FL, 33322

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 1997-05-09 C/O WILLIAM WATSON TRICK, JR., 660 S. FEDERAL HWY., 3RD FLOOR, POMPANO BEACH, FL 33062 -
REGISTERED AGENT ADDRESS CHANGED 1993-05-01 1101 NW 76 AVE, PLANTATION, FL 33322 -
REGISTERED AGENT NAME CHANGED 1990-06-05 BONVICIN, ROSEMARY -

Documents

Name Date
ANNUAL REPORT 2010-03-23
ANNUAL REPORT 2009-03-12
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-03-12
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-03-12
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-04-09
ANNUAL REPORT 2002-04-17
ANNUAL REPORT 2001-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State