Search icon

ALPHA27, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
AR FINANCIAL SERVICES, INC. Agent -
Rivera Christopher J President 4511 CRANSTON PL, ORLANDO, FL, 32812

Events

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 -

Documents

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