Search icon

ALPINE ACQUISITIONS, INC.

Company Details

Entity Name: ALPINE ACQUISITIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Feb 2007 (18 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P07000021394
FEI/EIN Number 830475184
Address: 5372 CARRICK RD, PORT SAINT JOHN, FL, 32927
Mail Address: 5372 CARRICK RD, PORT SAINT JOHN, FL, 32927
ZIP code: 32927
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
DI CICCO TYLER L. Agent 5372 CARRICK RD, PORT SAINT JOHN, FL, 32927

Director

Name Role Address
DI CICCO TYLER L. Director 5372 CARRICK RD, PORT SAINT JOHN, FL, 32927
PETERSON HANNAH Director 5372 CARRICK RD, PORT SAINT JOHN, FL, 32927

President

Name Role Address
DI CICCO TYLER L. President 5372 CARRICK RD, PORT SAINT JOHN, FL, 32927

Treasurer

Name Role Address
DI CICCO TYLER L. Treasurer 5372 CARRICK RD, PORT SAINT JOHN, FL, 32927

Vice President

Name Role Address
PETERSON HANNAH Vice President 5372 CARRICK RD, PORT SAINT JOHN, FL, 32927

Secretary

Name Role Address
PETERSON HANNAH Secretary 5372 CARRICK RD, PORT SAINT JOHN, FL, 32927

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-02-10 5372 CARRICK RD, PORT SAINT JOHN, FL 32927 No data
CHANGE OF MAILING ADDRESS 2008-02-10 5372 CARRICK RD, PORT SAINT JOHN, FL 32927 No data
REGISTERED AGENT ADDRESS CHANGED 2008-02-10 5372 CARRICK RD, PORT SAINT JOHN, FL 32927 No data

Documents

Name Date
ANNUAL REPORT 2011-01-25
ANNUAL REPORT 2010-02-27
ANNUAL REPORT 2009-01-18
ANNUAL REPORT 2008-02-10
Domestic Profit 2007-02-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State