Search icon

ALEXANDER HARVESTING, INC - Florida Company Profile

Company Details

Entity Name: ALEXANDER HARVESTING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALEXANDER HARVESTING, 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: 18 Mar 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P10000024050
FEI/EIN Number 272144099

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

Address: 5934 GRANT STREET, HOLLYWOOD, FL, 33021, US
Mail Address: 5934 GRANT STREET, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALEXANDER DAVID President 5934 GRANT STREET, HOLLYWOOD, FL, 33021
THOMPSON-ALEXANDER AJEAN T Vice President 5934 GRANT STREET, HOLLYWOOD, FL, 33021
ALEXANDER DAVID Agent 5934 GRANT STREET, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-17 5934 GRANT STREET, HOLLYWOOD, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-17 5934 GRANT STREET, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2021-04-17 5934 GRANT STREET, HOLLYWOOD, FL 33021 -
REINSTATEMENT 2020-06-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-04-26 ALEXANDER, DAVID -
REINSTATEMENT 2013-02-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000629307 ACTIVE 1000000909118 DADE 2021-12-03 2031-12-08 $ 671.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-17
REINSTATEMENT 2020-06-23
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-25
REINSTATEMENT 2013-02-19
ANNUAL REPORT 2011-04-29

USAspending Awards / Financial Assistance

Date:
2021-03-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
347052.00
Total Face Value Of Loan:
347052.00

Paycheck Protection Program

Date Approved:
2021-03-31
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
347052
Current Approval Amount:
347052
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 01 May 2025

Sources: Florida Department of State