Search icon

ALPS IC-DISC, INC. - Florida Company Profile

Company Details

Entity Name: ALPS IC-DISC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALPS IC-DISC, 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: 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: 18 Sep 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Jun 2019 (6 years ago)
Document Number: P08000086392
FEI/EIN Number 263646824

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

Address: 2895 42ND AVENUE NORTH, ST. PETERSBURG, FL, 33714, US
Mail Address: 2895 42ND AVENUE NORTH, ST. PETERSBURG, FL, 33714, US
ZIP code: 33714
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAGHI ALDO A President 2895 42ND AVENUE NORTH, ST. PETERSBURG, FL, 33714
LAGHI ALDO A Secretary 2895 42ND AVENUE NORTH, ST. PETERSBURG, FL, 33714
LAGHI ALDO A Treasurer 2895 42ND AVENUE NORTH, ST. PETERSBURG, FL, 33714
LAGHI ALDO A Director 2895 42ND AVENUE NORTH, ST. PETERSBURG, FL, 33714
GARDNER MERRITT A Agent 4950 W KENNEDY BLVD, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-29 4950 W KENNEDY BLVD, STE 600, TAMPA, FL 33609 -
AMENDMENT 2019-06-04 - -
REGISTERED AGENT NAME CHANGED 2019-06-04 GARDNER, MERRITT A -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-24
Amendment 2019-06-04
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State