Search icon

ALPHA JC, INC.

Company Details

Entity Name: ALPHA JC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Jul 2008 (17 years ago)
Date of dissolution: 30 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jan 2020 (5 years ago)
Document Number: P08000065248
FEI/EIN Number 270278248
Address: 178 COVE LOOP DRIVE, MERRITT ISLAND, FL, 32953, US
Mail Address: 178 COVE LOOP DRIVE, MERRITT ISLAND, FL, 32953, US
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
CONSTANTINIDE JOHN M Agent 178 COVE LOOP DRIVE, MERRITT ISLAND, FL, 32953

President

Name Role Address
CONSTANTINIDE JOHN M President 178 COVE LOOP DRIVE, MERRITT ISLAND, FL, 32953

Director

Name Role Address
CONSTANTINIDE JOHN M Director 178 COVE LOOP DRIVE, MERRITT ISLAND, FL, 32953

Treasurer

Name Role Address
CONSTANTINIDE JOHN M Treasurer 178 COVE LOOP DRIVE, MERRITT ISLAND, FL, 32953

Secretary

Name Role Address
CONSTANTINIDE MICHAEL F Secretary 2119 SYKES CREEK DRIVE, MERRITT ISLAND, FL, 32953

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-02 178 COVE LOOP DRIVE, MERRITT ISLAND, FL 32953 No data
CHANGE OF MAILING ADDRESS 2020-01-02 178 COVE LOOP DRIVE, MERRITT ISLAND, FL 32953 No data
REGISTERED AGENT NAME CHANGED 2010-01-12 CONSTANTINIDE, JOHN M No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-12 178 COVE LOOP DRIVE, MERRITT ISLAND, FL 32953 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-30
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-01-28
ANNUAL REPORT 2013-02-15
ANNUAL REPORT 2012-01-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State