Search icon

ALPHA INDI, INC.

Company Details

Entity Name: ALPHA INDI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Feb 2004 (21 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P04000025797
FEI/EIN Number 200718122
Address: 1132 Sunflower Cir, Weston, FL, 33327, US
Mail Address: 1132 Sunflower Cir, Weston, FL, 33327, US
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
KALYANARAMAN CHANDRASEKAR President 1132 SUNFLOWER CIR, WESTON, FL, 33327

Secretary

Name Role Address
KALYANARAMAN CHANDRASEKAR Secretary 1132 SUNFLOWER CIR, WESTON, FL, 33327

Treasurer

Name Role Address
KALYANARAMAN CHANDRASEKAR Treasurer 1132 SUNFLOWER CIR, WESTON, FL, 33327

Director

Name Role Address
KALYANARAMAN CHANDRASEKAR Director 1132 SUNFLOWER CIR, WESTON, FL, 33327
CHANDRASEKAR VIJAYALAKSHMI Director 1132 SUNFLOWER CIR, WESTON, FL, 33327

Vice President

Name Role Address
CHANDRASEKAR VIJAYALAKSHMI Vice President 1132 SUNFLOWER CIR, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-19 1132 Sunflower Cir, Weston, FL 33327 No data
CHANGE OF MAILING ADDRESS 2020-05-19 1132 Sunflower Cir, Weston, FL 33327 No data

Documents

Name Date
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-05-21
ANNUAL REPORT 2018-05-15
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-02-16
ANNUAL REPORT 2013-03-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State