Entity Name: | ALPATEC CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALPATEC CORPORATION 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 12 Feb 2004 (21 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | P04000030071 |
FEI/EIN Number |
753146294
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4106 SAN AMARO DRIVE, CORAL GABLES, FL, 33146, US |
Mail Address: | 4106 SAN AMARO DRIVE, CORAL GABLES, FL, 33146, US |
ZIP code: | 33146 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER EDWARD C | Chief Executive Officer | 4106 SAN AMARO DRIVE, CORAL GABLES, FL, 33146 |
MILLER EDWARD C | Agent | 4106 SAN AMARO DRIVE, CORAL GABLES, FL, 33146 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-29 | 4106 SAN AMARO DRIVE, CORAL GABLES, FL 33146 | - |
CHANGE OF MAILING ADDRESS | 2009-05-01 | 4106 SAN AMARO DRIVE, CORAL GABLES, FL 33146 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-05-01 | 4106 SAN AMARO DRIVE, CORAL GABLES, FL 33146 | - |
CANCEL ADM DISS/REV | 2009-05-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-08-06 | MILLER, EDWARD C.E.O | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08900002844 | LAPSED | 06-09696 CA 30 | 11TH JUD CIR CRT MIAMI-DADE | 2008-01-22 | 2013-02-21 | $5776.68 | CONRAD CASSER, P.O. BOX 3073, HAILEY, IN 83333 |
J08900002843 | LAPSED | 06-05210 CA 30 | 11TH JUD CIR CRT MIAMI-DADE | 2008-01-22 | 2013-02-21 | $48280.00 | ELLICOT SHARABY, 3409 FALLSTAFF ROAD, BALTIMORE, MD 21215 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-30 |
ANNUAL REPORT | 2010-04-29 |
REINSTATEMENT | 2009-05-01 |
ANNUAL REPORT | 2007-08-06 |
ANNUAL REPORT | 2006-05-05 |
ANNUAL REPORT | 2005-03-11 |
Domestic Profit | 2004-02-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State