Search icon

S. ALEXANDER GROUP, INC. - Florida Company Profile

Company Details

Entity Name: S. ALEXANDER GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S. ALEXANDER GROUP, 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: 28 Apr 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P05000062638
FEI/EIN Number 342045793

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

Address: 2002 E. 5TH AVENUE #103, TAMPA, FL, 33605, US
Mail Address: 2002 E. 5TH AVENUE #103, TAMPA, FL, 33605, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDEN CORINNE S Secretary 2002 E. 5TH AVENUE #103, TAMPA, FL, 33605
GOLDEN CORINNE S Treasurer 2002 E. 5TH AVENUE #103, TAMPA, FL, 33605
LYONS GARY W Agent 311 SOUTH MISSOURI AVENUE, CLEARWATER, FL, 33756
GOLDEN CORINNE S President 2002 E. 5TH AVENUE #103, TAMPA, FL, 33605
GOLDEN CORINNE S Director 2002 E. 5TH AVENUE #103, TAMPA, FL, 33605

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000094898 H2O SALON & SPA EXPIRED 2011-09-26 2016-12-31 - 2002 5TH AVENUE #103, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 2002 E. 5TH AVENUE #103, TAMPA, FL 33605 -
CHANGE OF MAILING ADDRESS 2012-04-26 2002 E. 5TH AVENUE #103, TAMPA, FL 33605 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000202985 TERMINATED 1000000580829 HILLSBOROU 2014-02-05 2034-02-13 $ 386.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554

Documents

Name Date
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-14
ANNUAL REPORT 2006-04-27

Date of last update: 03 May 2025

Sources: Florida Department of State