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 |
Name | Role | Address |
---|---|---|
FRALICK DAVID G | Agent | 8078 CHIANTI LANE, NAPLES, FL, 34114 |
Name | Role | Address |
---|---|---|
FRALICK DAVID G | President | 8078 CHIANTI LANE, NAPLES, FL, 34114 |
Name | Role | Address |
---|---|---|
FRALICK DAVID G | Treasurer | 8078 CHIANTI LANE, NAPLES, FL, 34114 |
Name | Role | Address |
---|---|---|
HENDRY-FRALICK JILL | Vice President | 8078 CHIANTI LANE, NAPLES, FL, 34114 |
Name | Role | Address |
---|---|---|
HENDRY-FRALICK JILL | Secretary | 8078 CHIANTI LANE, NAPLES, FL, 34114 |
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 |
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 |
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