Entity Name: | ALABASTER TEAM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALABASTER TEAM, 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: | 10 Jan 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P05000004714 |
FEI/EIN Number |
202180915
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 65 NW 107 Street, Miami Shores, FL, 33168, US |
Mail Address: | 65 NW 107 Street, Miami Shores, FL, 33168, US |
ZIP code: | 33168 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Diaz-Vidaillet Angela Chief o | Chie | 65 NW 107 Street, Miami Shores, FL, 33168 |
DIAZ-VIDAILLET ANGELA M | Agent | 65 NW 107 Street, Miami Shores, FL, 33168 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-28 | 65 NW 107 Street, Miami Shores, FL 33168 | - |
CHANGE OF MAILING ADDRESS | 2020-04-28 | 65 NW 107 Street, Miami Shores, FL 33168 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-28 | 65 NW 107 Street, Miami Shores, FL 33168 | - |
AMENDMENT | 2015-03-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-05-06 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-03-28 |
AMENDED ANNUAL REPORT | 2015-05-21 |
Amendment | 2015-03-19 |
ANNUAL REPORT | 2015-03-12 |
ANNUAL REPORT | 2014-02-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State