Search icon

ALTERNATIVE SOURCE TECH, INC.

Company Details

Entity Name: ALTERNATIVE SOURCE TECH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Feb 2010 (15 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P10000017051
FEI/EIN Number 272060504
Address: 120 S.E. EL SITO CT., PORT SAINT LUCIE, FL, 34983
Mail Address: 120 S.E. EL SITO CT., PORT SAINT LUCIE, FL, 34983
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
WINER ROGER T President 120 S.E. EL SITO CT., PORT SAINT LUCIE, FL, 34983

Secretary

Name Role Address
WINER ROGER T Secretary 120 S.E. EL SITO CT., PORT SAINT LUCIE, FL, 34983

Director

Name Role Address
WINER ROGER T Director 120 S.E. EL SITO CT., PORT SAINT LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 120 S.E. EL SITO CT., PORT SAINT LUCIE, FL 34983 No data
CHANGE OF MAILING ADDRESS 2012-04-26 120 S.E. EL SITO CT., PORT SAINT LUCIE, FL 34983 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001077313 TERMINATED 1000000515382 ST LUCIE 2013-05-31 2033-06-07 $ 2,613.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J13000438771 TERMINATED 1000000475041 ST LUCIE 2013-02-08 2033-02-13 $ 9,122.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-02-11
Domestic Profit 2010-02-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State