Entity Name: | ALPHA PART INTERIORS DESIGN, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALPHA PART INTERIORS DESIGN, CORP. 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: | 06 Feb 2003 (22 years ago) |
Document Number: | P03000014399 |
FEI/EIN Number |
371457305
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | President | 6010 NW 42ND WAY, COCONUT CREEK, FL, 33073 |
QUERES MARCIA C | Secretary | 6010 NW 42ND WAY, COCONUT CREEK, FL, 33073 |
DO NASCIMENTO ROBERTO V | Agent | 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 | - |
CHANGE OF MAILING ADDRESS | 2019-04-23 | 6010 NW 42ND WAY, COCONUT CREEK, FL 33073 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-23 | 6010 NW 42ND WAY, COCONUT CREEK, FL 33073 | - |
REGISTERED AGENT NAME CHANGED | 2005-04-22 | DO NASCIMENTO, ROBERTO V | - |
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 Apr 2025
Sources: Florida Department of State