Search icon

ALPHA MEDIA, INC.

Company Details

Entity Name: ALPHA MEDIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Oct 2008 (16 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P08000093884
FEI/EIN Number 030583427
Address: 568 NINTH STREET SOUTH, SUITE 177, NAPLES, FL, 34102
Mail Address: 568 NINTH STREET SOUTH, SUITE 177, NAPLES, FL, 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
FRALICK DAVID G Agent 8078 CHIANTI LANE, NAPLES, FL, 34114

President

Name Role Address
FRALICK DAVID G President 8078 CHIANTI LANE, NAPLES, FL, 34114

Treasurer

Name Role Address
FRALICK DAVID G Treasurer 8078 CHIANTI LANE, NAPLES, FL, 34114

Vice President

Name Role Address
HENDRY-FRALICK JILL Vice President 8078 CHIANTI LANE, NAPLES, FL, 34114

Secretary

Name Role Address
HENDRY-FRALICK JILL Secretary 8078 CHIANTI LANE, NAPLES, FL, 34114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-05-27 568 NINTH STREET SOUTH, SUITE 177, NAPLES, FL 34102 No data
CHANGE OF MAILING ADDRESS 2011-05-27 568 NINTH STREET SOUTH, SUITE 177, NAPLES, FL 34102 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000951437 TERMINATED 1000000398369 COLLIER 2012-11-19 2032-12-05 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2011-05-27
ANNUAL REPORT 2010-05-19
ANNUAL REPORT 2009-04-07
Domestic Profit 2008-10-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State