Search icon

ALPHASE HOME IMPROVEMENT & REMODELING, INC.

Company Details

Entity Name: ALPHASE HOME IMPROVEMENT & REMODELING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Oct 2006 (18 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P06000138137
FEI/EIN Number 900337299
Address: 1272 FALCONCREST BLVD., APOPKA, FL, 32712
Mail Address: 1272 FALCONCREST BLVD., APOPKA, FL, 32712
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
JOSEPH PETER Agent 1272 FALCONCREST BLVD., APOPKA, FL, 32712

Director

Name Role Address
JOSEPH PETER Director 1272 FALCONCREST BLVD., APOPKA, FL, 32712
JOSEPH MARCELLINA Director 1272 FALCONCREST BLVD., APOPKA, FL, 32712

President

Name Role Address
JOSEPH PETER President 1272 FALCONCREST BLVD., APOPKA, FL, 32712

Vice President

Name Role Address
JOSEPH MARCELLINA Vice President 1272 FALCONCREST BLVD., APOPKA, FL, 32712

Treasurer

Name Role Address
JOSEPH MARCELLINA Treasurer 1272 FALCONCREST BLVD., APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000225257 TERMINATED 1000000138514 ORANGE 2009-09-04 2030-02-16 $ 2,642.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2009-04-05
ANNUAL REPORT 2008-02-03
ANNUAL REPORT 2007-03-23
Domestic Profit 2006-10-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State