Entity Name: | ALEXANDER SUPERIOR GOODS, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALEXANDER SUPERIOR GOODS, 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: | 14 Jan 2005 (20 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P05000007326 |
FEI/EIN Number |
202183072
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 212 sw 1st ave, Dania, FL, 33004, US |
Mail Address: | 212 Sw 1st Ave, Dania, FL, 33004, US |
ZIP code: | 33004 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KULBITSKAS ALEXANDER JALEX KU | President | 212 Sw 1st Ave, Dania, FL, 33004 |
KULBITSKAS ALEXANDER J | Agent | 212 Sw 1st Ave, Dania, FL, 33004 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
AMENDMENT AND NAME CHANGE | 2018-09-27 | ALEXANDER SUPERIOR GOODS, INC | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-16 | 212 sw 1st ave, Dania, FL 33004 | - |
CHANGE OF MAILING ADDRESS | 2018-01-16 | 212 sw 1st ave, Dania, FL 33004 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-16 | 212 Sw 1st Ave, Dania, FL 33004 | - |
CANCEL ADM DISS/REV | 2009-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-26 |
Amendment and Name Change | 2018-09-27 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-01-22 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-02-24 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-03-10 |
Date of last update: 02 May 2025
Sources: Florida Department of State