Search icon

ALTERNATIVE SOLUTIONS PEO, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALTERNATIVE SOLUTIONS PEO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Jul 2010 (15 years ago)
Date of dissolution: 29 Dec 2016 (9 years ago)
Last Event: CONVERSION
Event Date Filed: 29 Dec 2016 (9 years ago)
Document Number: P10000055896
FEI/EIN Number 272996449
Address: 1315 W. Indiantown Rd., 2ND FLOOR, Jupiter, FL, 33458, US
Mail Address: 1315 W. Indiantown Rd., 2ND FLOOR, Jupiter, FL, 33458, US
ZIP code: 33458
City: Jupiter
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
CORP_67751957
State:
ILLINOIS

Key Officers & Management

Name Role Address
Knaier Mark K President 1315 W. Indiantown Rd., Jupiter, FL, 33458
BRIGMAN LYNN P Chief Executive Officer 1315 W. Indiantown Rd., Jupiter, FL, 33458
BRIGMAN DAVID G Chief Operating Officer 1315 W. Indiantown Rd., Jupiter, FL, 33458
BRIGMAN LYNN Agent 1315 W. Indiantown Rd., Jupiter, FL, 33458

Events

Event Type Filed Date Value Description
CONVERSION 2016-12-29 - CONVERSION MEMBER. RESULTING CORPORATION WAS L16000233470. CONVERSION NUMBER 500000167335
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 1315 W. Indiantown Rd., 2ND FLOOR, Jupiter, FL 33458 -
CHANGE OF MAILING ADDRESS 2016-04-29 1315 W. Indiantown Rd., 2ND FLOOR, Jupiter, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 1315 W. Indiantown Rd., 2ND FLOOR, Jupiter, FL 33458 -
REGISTERED AGENT NAME CHANGED 2011-08-17 BRIGMAN, LYNN -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000059437 TERMINATED 1000000448809 DUVAL 2012-12-26 2023-01-02 $ 1,280.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J12000691447 TERMINATED 1000000354946 DUVAL 2012-10-15 2022-10-17 $ 398.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
AMENDED ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
Reg. Agent Change 2011-08-17
ANNUAL REPORT 2011-01-25
Domestic Profit 2010-07-06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State