Search icon

ALEX PROPERTIES INC - Florida Company Profile

Company Details

Entity Name: ALEX PROPERTIES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALEX PROPERTIES 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: 14 May 2002 (23 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P02000053112
FEI/EIN Number 433678416

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

Address: 2393 CONGRESS AVE 200, GREEN ACRES, FL, 33406, US
Mail Address: 2393 N CONGRESS AVE 200, GREEN ACRES, FL, 33406, US
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIJOS MARIA President 2393 CONGRESS AVE 200, GREEN ACRES, FL, 33406
HIJOS MARIA Agent 5238 NE 6 AVE, FORTLAUDERDALE, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-05-21 HIJOS, MARIA -
REGISTERED AGENT ADDRESS CHANGED 2014-12-09 5238 NE 6 AVE, FORTLAUDERDALE, FL 33334 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-10 2393 CONGRESS AVE 200, GREEN ACRES, FL 33406 -
CHANGE OF MAILING ADDRESS 2013-04-10 2393 CONGRESS AVE 200, GREEN ACRES, FL 33406 -
CANCEL ADM DISS/REV 2003-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2015-05-21
AMENDED ANNUAL REPORT 2014-12-09
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-05-08
Reg. Agent Change 2007-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State