Search icon

ALPHA PAINTING & REMODELING, INC.

Company Details

Entity Name: ALPHA PAINTING & REMODELING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Sep 2007 (17 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P07000107663
FEI/EIN Number 261162453
Address: 1401 JUNE STREET, ORLANDO, FL, 32807
Mail Address: 1401 JUNE STREET, ORLANDO, FL, 32807
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SANCHEZ JOSUE A Agent 1401 JUNE STREET, ORLANDO, FL, 32807

President

Name Role Address
SANCHEZ JOSUE A President 1401 JUNE STREET, ORLANDO, FL, 32807

Director

Name Role Address
SANCHEZ JOSUE A Director 1401 JUNE STREET, ORLANDO, FL, 32807

Vice President

Name Role Address
MIELES ALBERTO Vice President 6201 SHENADOAH WAY, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
AMENDMENT 2012-10-22 No data No data
REGISTERED AGENT NAME CHANGED 2012-03-29 SANCHEZ, JOSUE A No data
REGISTERED AGENT ADDRESS CHANGED 2012-03-29 1401 JUNE STREET, ORLANDO, FL 32807 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000583105 TERMINATED 1000000472686 ORANGE 2013-02-15 2033-03-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
Amendment 2012-10-22
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-02-26
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-29
Domestic Profit 2007-09-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State