Entity Name: | ALPHA PART INTERIORS DESIGN, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 06 Feb 2003 (22 years ago) |
Document Number: | P03000014399 |
FEI/EIN Number | 371457305 |
Address: | 6010 NW 42ND WAY, COCONUT CREEK, FL, 33073, US |
Mail Address: | 6010 NW 42ND WAY, COCONUT CREEK, FL, 33073, US |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DO NASCIMENTO ROBERTO V | Agent | 6010 NW 42ND WAY, COCONUT CREEK, FL, 33073 |
Name | Role | Address |
---|---|---|
DO NASCIMENTO ROBERTO V | President | 6010 NW 42ND WAY, COCONUT CREEK, FL, 33073 |
Name | Role | Address |
---|---|---|
QUERES MARCIA C | Secretary | 6010 NW 42ND WAY, COCONUT CREEK, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-23 | 6010 NW 42ND WAY, COCONUT CREEK, FL 33073 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-23 | 6010 NW 42ND WAY, COCONUT CREEK, FL 33073 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-23 | 6010 NW 42ND WAY, COCONUT CREEK, FL 33073 | No data |
REGISTERED AGENT NAME CHANGED | 2005-04-22 | DO NASCIMENTO, ROBERTO V | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-07-15 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-03-13 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State