Search icon

ALEXANDRE GENERAL GROUP, INC. - Florida Company Profile

Company Details

Entity Name: ALEXANDRE GENERAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALEXANDRE GENERAL 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: 05 Mar 2007 (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: P07000028946
FEI/EIN Number 562650324

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

Address: 1901 N. 47TH AVE, HOLLYWOOD, FL, 33021, US
Mail Address: 1901 N. 47TH AVE, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALEXANDRE JIMMY President 1901 N. 47 AVE., HOLLYWOOD, FL, 33021
ALEXANDRE JIMMY Agent 1901 N. 47TH AVE, FT. LAUDERDALE, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-13 - -
CHANGE OF PRINCIPAL ADDRESS 2009-10-13 1901 N. 47TH AVE, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2009-10-13 1901 N. 47TH AVE, FT. LAUDERDALE, FL 33021 -
CHANGE OF MAILING ADDRESS 2009-10-13 1901 N. 47TH AVE, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2009-10-13 ALEXANDRE, JIMMY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
REINSTATEMENT 2009-10-13
ANNUAL REPORT 2008-03-10
Domestic Profit 2007-03-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State