Search icon

ALPHA-OMEGA ELECTRONIC SERVICES, INC.

Company Details

Entity Name: ALPHA-OMEGA ELECTRONIC SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Sep 2002 (22 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P02000102094
FEI/EIN Number 611425678
Address: 1015 S WIGGINS ROAD, PLANT CITY, FL, 33566
Mail Address: 1015 S WIGGINS ROAD, PLANT CITY, FL, 33566
ZIP code: 33566
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
WHELCHEL CHERRYLL L Agent 1015 S WIGGINS RD, PLANT CITY, FL, 33566

President

Name Role Address
WHELCHEL HUGH President 1015 S WIGGINS ROAD, PLANT CITY, FL, 33566

Director

Name Role Address
WHELCHEL HUGH Director 1015 S WIGGINS ROAD, PLANT CITY, FL, 33566
WHELCHEL CHERRYLL Director 1015 S WIGGINS ROAD, PLANT CITY, FL, 33566

Vice President

Name Role Address
WHELCHEL CHERRYLL Vice President 1015 S WIGGINS ROAD, PLANT CITY, FL, 33566

Treasurer

Name Role Address
CAMPBELL SCOTT D Treasurer 1205 GOLDFINCH DR. APT.#6, PLANT CITY, FL, 32563
WHELCHEL ANDREW H Treasurer APT.1197 THOMASVILL CIR., LAKELAND, FL, 33811
WHELCHEL ADAM D Treasurer 1015 S. WIGGINS RD, PLANT CITY, FL, 33566

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REGISTERED AGENT NAME CHANGED 2004-01-29 WHELCHEL, CHERRYLL L No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-25 1015 S WIGGINS RD, PLANT CITY, FL 33566 No data

Documents

Name Date
ANNUAL REPORT 2005-03-15
ANNUAL REPORT 2004-01-29
ANNUAL REPORT 2003-04-25
Domestic Profit 2002-09-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State