Entity Name: | ALPHA TRANSMISSION & AUTOMOTIVE INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 Nov 2009 (15 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | P09000093177 |
FEI/EIN Number | 271328563 |
Address: | 962 SHADICK DR, UNIT 4, ORANGE CITY, FL, 32763 |
Mail Address: | 962 SHADICK DR, UNIT 4, ORANGE CITY, FL, 32763 |
ZIP code: | 32763 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCFADDEN DALE W | Agent | 44346 LAKEVIEW RD, DELAND, FL, 32720 |
Name | Role | Address |
---|---|---|
MCFADDEN DALE W | President | 44346 LAKEVIEW RD, DELAND, FL, 32720 |
Name | Role | Address |
---|---|---|
MCFADDEN DALE W | Vice President | 44346 LAKEVIEW RD, DELAND, FL, 32720 |
Name | Role | Address |
---|---|---|
MCFADDEN DALE W | Secretary | 44346 LAKEVIEW RD, DELAND, FL, 32720 |
Name | Role | Address |
---|---|---|
MCFADDEN DALE W | Treasurer | 44346 LAKEVIEW RD, DELAND, FL, 32720 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000901014 | TERMINATED | 1000000185666 | VOLUSIA | 2010-08-26 | 2030-09-08 | $ 1,029.07 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230 |
Name | Date |
---|---|
ANNUAL REPORT | 2010-04-27 |
Domestic Profit | 2009-11-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State