Search icon

ALPHA MEDIA HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: ALPHA MEDIA HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALPHA MEDIA HOLDINGS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Nov 2009 (15 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P09000090468
FEI/EIN Number 271273723

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

Address: 587 MAIN STREET, DUNEDIN, FL, 34698
Mail Address: P.O. BOX 1047, INDIAN ROCK BEACH, FL, 33785
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAYGOOD MICHAEL D President 14523 NEPTUNE RD, SEMINOLE, FL, 33776
HAYGOOD MICHAEL D Treasurer 14523 NEPTUNE RD, SEMINOLE, FL, 33776
HAYGOOD DONNA G Vice President 14523 NEPTUNE RD, SEMINOLE, FL, 33776
JEFFRIES DAVID M Agent 1227 N FRANKLIN ST, TAMPA, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000101261 DUNEDIN PRINTING COMPANY EXPIRED 2010-11-04 2015-12-31 - PO BOX 67, DUNEDIN, FL, 34697
G10000101264 ALPHAGRAPHICS US668 EXPIRED 2010-11-04 2015-12-31 - PO BOX 67, DUNEDIN, FL, 34697

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-12 587 MAIN STREET, DUNEDIN, FL 34698 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000048547 ACTIVE 1000000440917 PINELLAS 2012-12-26 2033-01-02 $ 14,254.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12000807985 TERMINATED 1000000363967 PINELLAS 2012-10-24 2032-10-31 $ 4,718.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-03-14
ANNUAL REPORT 2011-02-12
ANNUAL REPORT 2010-01-13
Domestic Profit 2009-11-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State