Search icon

ALPINE VAN LINES SERVICES INC - Florida Company Profile

Company Details

Entity Name: ALPINE VAN LINES SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALPINE VAN LINES SERVICES 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 Jan 2011 (14 years ago)
Date of dissolution: 07 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Feb 2023 (2 years ago)
Document Number: P11000005425
FEI/EIN Number 274591374

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

Address: 14902 N 12th ST, Lutz, FL, 33549, US
Mail Address: 320 so Flamingo rd, pembroke pines, FL, 33027, US
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MISHKIN YARON President 14902 N 12th ST, Lutz, FL, 33549
levy Jack Sr. Vice President 320 so Flamingo rd, pembroke pines, FL, 33027
MISHKIN YARON Agent 14902 N 12th ST, Lutz, FL, 33549

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000034490 SUNRISE VAN LINES EXPIRED 2019-03-14 2024-12-31 - 320 S. FLAMINGO RD., STE:#315, PEMBROKE PINES, FL, 33027
G13000109242 SUNRISE VAN LINES EXPIRED 2013-11-06 2018-12-31 - 341 E SHERIDAN ST UNIT 308, DANIA BEACH, FL, 33004
G13000033325 CROSSWAY VAN LINES EXPIRED 2013-04-06 2018-12-31 - 341 E SHERIDAN ST #308, DAINA BEACH, FL, 33004

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-07 - -
REINSTATEMENT 2022-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2019-04-28 14902 N 12th ST, Lutz, FL 33549 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-12 14902 N 12th ST, Lutz, FL 33549 -
REGISTERED AGENT NAME CHANGED 2017-04-12 MISHKIN, YARON -
REGISTERED AGENT ADDRESS CHANGED 2017-04-12 14902 N 12th ST, Lutz, FL 33549 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000510109 ACTIVE 22-CC-046266 HILLSBOROUGH COUNTY COURT 2022-11-01 2027-11-08 $23104.28 CAP TRUCKING, LLC, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802
J22000269656 ACTIVE 21-CA-007943 HILLSBOROUGH COUNTY-CIVIL 2022-02-17 2027-06-08 $72,039.24 KEVIN JONES & OLIVIA BUCHER, 7575S 1-35W, LOT 507, ALVARADO, TX 76009
J21000449797 TERMINATED 21-61116-CIV-DIMITROULEAS UNITED STATES DISTRICT COURT S 2021-08-12 2026-09-07 $56,861.45 ELLEN SCIPIONE, 5 RIDGE RD., CORINTH, ME 04427
J19000586501 LAPSED 2019 SC 003244 NC TWELFTH CIRCUIT COUNTY COURT 2019-09-04 2024-09-09 $1,962.50 TERRI ROSSNAGLE, 2350 SLOUGH ROAD, SARASOTA, FL 34240

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-07
REINSTATEMENT 2022-01-19
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-06-11
ANNUAL REPORT 2013-04-26

Date of last update: 02 May 2025

Sources: Florida Department of State