Search icon

ALPINE STAFFING AGENCY INC. - Florida Company Profile

Company Details

Entity Name: ALPINE STAFFING AGENCY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALPINE STAFFING AGENCY 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: 09 Apr 2001 (24 years ago)
Date of dissolution: 31 Jan 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jan 2019 (6 years ago)
Document Number: P01000037469
FEI/EIN Number 651094519

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

Address: 446 East Meadow Ave., East Meadow, NY, 11554, US
Mail Address: C/O ROBERT A KLEIN, PO BOX 153, EAST MEADOW, NY, 11554, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROWLAND BRUCE Director C/O ROBERT A KLEIN, EAST MEADOW, NY, 11554
ROWLAND BRUCE President C/O ROBERT A KLEIN, EAST MEADOW, NY, 11554
ROWLAND BRUCE Agent 4689 Hazelton Lane, Wellington, FL, 33449

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-01-31 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-22 446 East Meadow Ave., #153, East Meadow, NY 11554 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-05 4689 Hazelton Lane, Wellington, FL 33449 -
CHANGE OF MAILING ADDRESS 2002-04-18 446 East Meadow Ave., #153, East Meadow, NY 11554 -
AMENDMENT 2001-04-20 - -

Documents

Name Date
Voluntary Dissolution 2019-01-31
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-06

Date of last update: 03 May 2025

Sources: Florida Department of State