Search icon

ALP AUTO SALE CORPORATION - Florida Company Profile

Company Details

Entity Name: ALP AUTO SALE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALP AUTO SALE CORPORATION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Jan 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2019 (6 years ago)
Document Number: P08000002643
FEI/EIN Number 261746833

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

Address: 308 NORTH GOLDENROD RD SUITE 1-A, ORLANDO, FL, 32807, US
Mail Address: 308 GOLDENROD RD SUITE 1-A, ORLANDO, FL, 32807, US
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENCARNACION BIENVENIDO Vice President 1681 S KIRKMAN ROAD, ORLANDO, FL, 328112353
ABREU ISIDRO President 2356 CARBORN ST, ORLANDO, FL, 328393215
ABREU ISIDRO Sr. Agent 2356 CARBORN ST, ORLANDO, FL, 328393215

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 308 NORTH GOLDENROD RD SUITE 1-A, ORLANDO, FL 32807 -
CHANGE OF MAILING ADDRESS 2016-04-29 308 NORTH GOLDENROD RD SUITE 1-A, ORLANDO, FL 32807 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 2356 CARBORN ST, ORLANDO, FL 32839-3215 -
REGISTERED AGENT NAME CHANGED 2015-04-29 ABREU, ISIDRO, Sr. -
AMENDMENT 2015-01-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000619948 TERMINATED 1000000839058 ORANGE 2019-09-11 2039-09-18 $ 12,473.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000663708 TERMINATED 1000000796718 ORANGE 2018-09-10 2038-09-26 $ 8,795.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000628984 TERMINATED 1000000761198 ORANGE 2017-10-31 2037-11-14 $ 1,391.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000507741 TERMINATED 1000000754178 ORANGE 2017-08-15 2037-08-31 $ 2,417.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000452163 TERMINATED 1000000717673 ORANGE 2016-07-20 2026-07-27 $ 672.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000452155 TERMINATED 1000000717672 ORANGE 2016-07-20 2036-07-27 $ 2,593.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-10-11
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State