Search icon

ALPHA NYPEO, INC.

Headquarter

Company Details

Entity Name: ALPHA NYPEO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 10 Mar 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Jun 2015 (10 years ago)
Document Number: P03000028887
FEI/EIN Number 75-3106389
Address: 1300 Sawgrass Corporate Parkway, Suite 220, Sunrise, FL 33323
Mail Address: 1300 Sawgrass Corporate Parkway, Suite 220, Suite 220, Sunrise, FL 33323
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ALPHA NYPEO, INC., NEW YORK 2884892 NEW YORK

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

President

Name Role Address
Bouchard, Cristina President 1300 Sawgrass Corporate Parkway, Suite 220, Sunrise, FL 33323

Chief Executive Officer

Name Role Address
Bouchard, Cristina Chief Executive Officer 1300 Sawgrass Corporate Parkway, Suite 220, Sunrise, FL 33323

Secretary

Name Role Address
Koltis, Betty Secretary 1300 Sawgrass Corporate Parkway, Suite 220, Sunrise, FL 33323

Treasurer

Name Role Address
Rattner, David Treasurer 1300 Sawgrass Corporate Parkway, Suite 220, Sunrise, FL 33323

Chief Financial Officer

Name Role Address
Rattner, David Chief Financial Officer 1300 Sawgrass Corporate Parkway, Suite 220, Sunrise, FL 33323

Director

Name Role Address
Rattner, David Director 1300 Sawgrass Corporate Parkway, Suite 220, Sunrise, FL 33323
Bouchard, Cristina Director 1300 Sawgrass Corporate Parkway, Suite 220, Sunrise, FL 33323

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000035245 ALPHASTAFF ACTIVE 2010-04-21 2025-12-31 No data 1300 SAWGRASS CORPORATE PARKWAY, 220, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 1300 Sawgrass Corporate Parkway, Suite 220, Sunrise, FL 33323 No data
CHANGE OF MAILING ADDRESS 2024-04-26 1300 Sawgrass Corporate Parkway, Suite 220, Sunrise, FL 33323 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
AMENDMENT 2015-06-26 No data No data
REGISTERED AGENT NAME CHANGED 2007-01-25 CORPORATE CREATIONS NETWORK INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001074182 TERMINATED 1000000697190 COLLIER 2015-10-19 2025-12-04 $ 420.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001777318 TERMINATED 1000000551194 BROWARD 2013-11-04 2023-12-26 $ 742.29 STATE OF FLORIDA0100406

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-28
Amendment 2015-06-26

Date of last update: 30 Jan 2025

Sources: Florida Department of State