Entity Name: | ALPHA MACHINING INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALPHA MACHINING 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: | 03 Mar 2003 (22 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 05 Oct 2005 (20 years ago) |
Document Number: | P03000024624 |
FEI/EIN Number |
043745231
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 644 N. Cherry St., Starke, FL, 32091, US |
Mail Address: | 644 N. Cherry St., Starke, FL, 32091, US |
ZIP code: | 32091 |
County: | Bradford |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMPSON JEFFERY A | President | 644 N. Cherry St., Starke, FL, 32091 |
THOMPSON JEFFERY A | Agent | 644 N. Cherry St., Starke, FL, 32091 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-13 | 644 N. Cherry St., Starke, FL 32091 | - |
CHANGE OF MAILING ADDRESS | 2023-04-13 | 644 N. Cherry St., Starke, FL 32091 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-13 | 644 N. Cherry St., Starke, FL 32091 | - |
CANCEL ADM DISS/REV | 2005-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000284253 | LAPSED | 2011-SC-711 C | CLAY COUNTY CIRCUIT COURT | 2011-09-12 | 2020-02-25 | $1675.00 | STEPHEN FONTAINE, 1063 BULKHEAD RD., GREEN COVE SPRINGS, FL. 32043 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-27 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-02-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State