Search icon

ALPHA INSPECTIONS, INC. - Florida Company Profile

Company Details

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

ALPHA INSPECTIONS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Aug 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Oct 2004 (21 years ago)
Document Number: P02000085063
FEI/EIN Number 113654608

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

Address: 15141 BRIDGEDALE CT, CLERMONT, FL, 34715, US
Mail Address: 15141 BRIDGEDALE CT, CLERMONT, FL, 34715, US
ZIP code: 34715
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURPHY JENNIFER Agent 15141 BRIDGEDALE CT, CLERMONT, FL, 34715
MURPHY JENNIFER President 10027 TWEEN WATERS ST, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 15141 BRIDGEDALE CT, CLERMONT, FL 34715 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-23 15141 BRIDGEDALE CT, CLERMONT, FL 34715 -
CHANGE OF MAILING ADDRESS 2019-03-23 15141 BRIDGEDALE CT, CLERMONT, FL 34715 -
AMENDMENT 2004-10-22 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3944457807 2020-05-27 0491 PPP 15141 BRIDGEDALE CT, CLERMONT, FL, 34715-7930
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47223.6
Loan Approval Amount (current) 47223.6
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CLERMONT, LAKE, FL, 34715-7930
Project Congressional District FL-11
Number of Employees 5
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47531.52
Forgiveness Paid Date 2021-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State