Search icon

ALPHA ACADEMIC SERVICES, INC.

Company Details

Entity Name: ALPHA ACADEMIC SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Nov 2007 (17 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P07000122886
FEI/EIN Number 261411483
Address: 7960 NW 4th Street, Plantation, FL, 33324, US
Mail Address: 7960 NW 4th Street, Plantation, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Matzirakis Nicolas D Agent 3098 Perriwinkle Circle, Davie, FL, 33328

Director

Name Role Address
BRETZ RICHARD G Director 7960 NW 4th Street, Plantation, FL, 33324
MATZIRAKIS NICOLAS Director 3098 Perriwinkle Circle, Davie, FL, 33328

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-03 7960 NW 4th Street, Plantation, FL 33324 No data
CHANGE OF MAILING ADDRESS 2014-04-03 7960 NW 4th Street, Plantation, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2014-04-03 Matzirakis, Nicolas D No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-03 3098 Perriwinkle Circle, Davie, FL 33328 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000490878 LAPSED CACE-2017-017613 17TH JUDICIAL CIRCUIT 2019-07-18 2024-07-18 $240,229.21 BANKUNITED, N.A., 7765 NW 148TH STREET, INTERNAL MAIL CODE: 2-WAR, MIAMI LAKES, FL 33016

Documents

Name Date
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-09-17
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-01-27
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-02-10
ANNUAL REPORT 2009-01-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State