Search icon

ALPHA-TECH USA CORP. - Florida Company Profile

Company Details

Entity Name: ALPHA-TECH USA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALPHA-TECH USA CORP. 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: 24 Jan 2001 (24 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P01000008942
FEI/EIN Number 651069273

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

Address: 5918 RODMAN STREET, HOLLYWOOD, FL, 33023
Mail Address: 5918 RODMAN STREET, HOLLYWOOD, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROJAS MARIA ISABEL President 15357 SW 179TH TERR, MIAMI, FL, 33187
VALENCIA ORLANDO Vice President 15337 SW 179TH TERR, MIAMI, FL, 33187
ROJAS ISABEL Agent 15337 SW 179TH TERR, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2002-11-12 ROJAS, ISABEL -
REGISTERED AGENT ADDRESS CHANGED 2002-11-12 15337 SW 179TH TERR, MIAMI, FL 33187 -
NAME CHANGE AMENDMENT 2001-01-31 ALPHA-TECH USA CORP. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000022179 TERMINATED 1000000367665 BROWARD 2012-12-26 2033-01-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2003-08-27
ANNUAL REPORT 2002-11-12
Name Change 2001-01-31
Domestic Profit 2001-01-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State