Search icon

ALPC, INC. - Florida Company Profile

Company Details

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

ALPC, 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: 01 Mar 2000 (25 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: P00000021386
FEI/EIN Number 650994370

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

Address: 6147 ENGLISH OAKS LANE, NAPLES, FL, 34119
Mail Address: PO BOX 770093, NAPLES, FL, 34107
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DINATALE KATHERINE President 860 102ND AVE N, NAPLES, FL, 34108
DINATALE KATHERINE Secretary 860 102ND AVE N, NAPLES, FL, 34108
DINATALE KATHERINE Treasurer 860 102ND AVE N, NAPLES, FL, 34108
DINATALE KATHERINE Director 860 102ND AVE N, NAPLES, FL, 34108
DINATALE ANDRE P Vice President 6147 ENGLISH OAKS LANE, NAPLES, FL, 34119
BLUME CRAIG D Agent 800 HARBOUR DRIVE, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-25 6147 ENGLISH OAKS LANE, NAPLES, FL 34119 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-25 800 HARBOUR DRIVE, NAPLES, FL 34103 -
REGISTERED AGENT NAME CHANGED 2004-04-26 BLUME, CRAIG DESQ. -
CHANGE OF MAILING ADDRESS 2001-04-03 6147 ENGLISH OAKS LANE, NAPLES, FL 34119 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000303671 ACTIVE 1000000712545 COLLIER 2016-05-10 2026-05-12 $ 496.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J12001090417 LAPSED 1000000368299 COLLIER 2012-11-29 2022-12-28 $ 953.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J11000601521 LAPSED 1000000227078 COLLIER 2011-08-26 2021-09-21 $ 1,298.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J10000750015 LAPSED 1000000178817 COLLIER 2010-07-08 2020-07-14 $ 1,367.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J10000182029 ACTIVE 1000000129852 COLLIER 2009-07-01 2030-02-16 $ 2,205.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-02-21
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-08-27
ANNUAL REPORT 2001-04-03
Domestic Profit 2000-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State