Entity Name: | ALPHA27, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALPHA27, 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: | 05 Feb 2009 (16 years ago) |
Document Number: | P09000011263 |
FEI/EIN Number |
264193287
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4511 CRANSTON PL, ORLANDO, FL, 32812, US |
Mail Address: | 4511 CRANSTON PL, ORLANDO, FL, 32812, US |
ZIP code: | 32812 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AR FINANCIAL SERVICES, INC. | Agent | - |
Rivera Christopher J | President | 4511 CRANSTON PL, ORLANDO, FL, 32812 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-03 | 4511 CRANSTON PL, ORLANDO, FL 32812 | - |
CHANGE OF MAILING ADDRESS | 2025-01-03 | 4511 CRANSTON PL, ORLANDO, FL 32812 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-29 | 1227 E RIDGEWOOD ST, ORLANDO, FL 32803 | - |
CHANGE OF MAILING ADDRESS | 2019-04-29 | 1227 E RIDGEWOOD ST, ORLANDO, FL 32803 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-23 | 5497 Wiles Road, SUITE 202, coconut creek, FL 33073 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-03 |
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-08-28 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State