Search icon

ALPINE TERRAZZO INC. - Florida Company Profile

Company Details

Entity Name: ALPINE TERRAZZO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALPINE TERRAZZO INC. 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: 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

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
Keel Jason A President 34 Fellowship Drive, Palm Coast, FL, 32173
Keel Jason A Vice President 34 Fellowship Drive, Palm Coast, FL, 32173
Keel Jason A Secretary 34 Fellowship Drive, Palm Coast, FL, 32173
Keel Jason A Treasurer 34 Fellowship Drive, Palm Coast, FL, 32173
KEEL JASON Agent 34 fellowship dr, Palm Coast, FL, 32137

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-08-12 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-07 34 fellowship dr, Palm Coast, Fl 32137, Palm Coast, FL 32137 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-07 34 fellowship dr, Palm Coast, Fl 32137, Palm Coast, FL 32137 -
CHANGE OF MAILING ADDRESS 2022-04-07 34 fellowship dr, Palm Coast, Fl 32137, Palm Coast, FL 32137 -
AMENDMENT 2021-08-13 - -
REGISTERED AGENT NAME CHANGED 2021-08-13 KEEL, JASON -
REINSTATEMENT 2015-05-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2010-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8278478504 2021-03-09 0491 PPP 1000 S Orlando Ave, Maitland, FL, 32751-6476
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25050
Loan Approval Amount (current) 25050
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maitland, ORANGE, FL, 32751-6476
Project Congressional District FL-10
Number of Employees 5
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25194.12
Forgiveness Paid Date 2021-10-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State