Search icon

ALPSTEK INCORPORATED - Florida Company Profile

Company Details

Entity Name: ALPSTEK INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALPSTEK INCORPORATED 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: 09 Dec 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Sep 2016 (9 years ago)
Document Number: P08000107136
FEI/EIN Number 263848687

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

Address: 5748 Raceway Road, Lake Worth, FL, 33467, US
Mail Address: 3739 Woods Walk Blvd, Lake Worth, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALAPATI PRADYUMNA K Chief Executive Officer 3739 Woods Walk Blvd, Lake Worth, FL, 33467
Alapati Pradyumna K Agent 3739 Woods Walk Blvd, Lake Worth, FL, 33467

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-20 3739 Woods Walk Blvd, Lake Worth, FL 33467 -
CHANGE OF MAILING ADDRESS 2020-06-20 5748 Raceway Road, Lake Worth, FL 33467 -
REINSTATEMENT 2016-09-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-03-03 Alapati, Pradyumna K -
CHANGE OF PRINCIPAL ADDRESS 2014-03-03 5748 Raceway Road, Lake Worth, FL 33467 -
PENDING REINSTATEMENT 2011-04-11 - -
REINSTATEMENT 2011-04-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-09-21
ANNUAL REPORT 2017-04-24
REINSTATEMENT 2016-09-06
ANNUAL REPORT 2014-03-03

Date of last update: 02 May 2025

Sources: Florida Department of State