Search icon

ALPATEC CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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