Entity Name: | ALPINE TERRAZZO INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 Jul 2004 (21 years ago) |
Date of dissolution: | 12 Aug 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Aug 2022 (3 years ago) |
Document Number: | P04000108868 |
FEI/EIN Number | 591648035 |
Address: | 34 fellowship dr, Palm Coast, Fl 32137, Palm Coast, FL, 32137, US |
Mail Address: | 34 fellowship dr, Palm Coast, Fl 32137, Palm Coast, FL, 32137, US |
ZIP code: | 32137 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KEEL JASON | Agent | 34 fellowship dr, Palm Coast, FL, 32137 |
Name | Role | Address |
---|---|---|
Keel Jason A | President | 34 Fellowship Drive, Palm Coast, FL, 32173 |
Name | Role | Address |
---|---|---|
Keel Jason A | Vice President | 34 Fellowship Drive, Palm Coast, FL, 32173 |
Name | Role | Address |
---|---|---|
Keel Jason A | Secretary | 34 Fellowship Drive, Palm Coast, FL, 32173 |
Name | Role | Address |
---|---|---|
Keel Jason A | Treasurer | 34 Fellowship Drive, Palm Coast, FL, 32173 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-08-12 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-07 | 34 fellowship dr, Palm Coast, Fl 32137, Palm Coast, FL 32137 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-07 | 34 fellowship dr, Palm Coast, Fl 32137, Palm Coast, FL 32137 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-07 | 34 fellowship dr, Palm Coast, Fl 32137, Palm Coast, FL 32137 | No data |
AMENDMENT | 2021-08-13 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-08-13 | KEEL, JASON | No data |
REINSTATEMENT | 2015-05-28 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
REINSTATEMENT | 2010-11-12 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-08-12 |
ANNUAL REPORT | 2022-04-07 |
Amendment | 2021-08-13 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-03-28 |
REINSTATEMENT | 2015-05-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State