Search icon

ALPHA GRAPHIC SUPPLIES, CORPORATION

Company Details

Entity Name: ALPHA GRAPHIC SUPPLIES, CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Feb 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P11000014545
FEI/EIN Number 274875542
Address: 11811 SW 16 ST, PEMBROKE PINES, FL, 33025-3749, US
Mail Address: 11811 SW 16 ST, PEMBROKE PINES, FL, 33025-3749, US
Place of Formation: FLORIDA

Agent

Name Role Address
QUIJANO MANUEL A Agent 11811 SW 16 ST, PEMBROKE PINES, FL, 330253749

President

Name Role Address
QUIJANO MANUEL A President 11811 SW 16 ST, PEMBROKE PINES, FL, 330253749

Secretary

Name Role Address
QUIJANO MANUEL A Secretary 11811 SW 16 ST, PEMBROKE PINES, FL, 330253749
MESA CLAUDIA Secretary 11811 SW 16 STREET, PEMBROKE PINES, FL, 330253749

Director

Name Role Address
QUIJANO MANUEL A Director 11811 SW 16 ST, PEMBROKE PINES, FL, 330253749
MESA CLAUDIA Director 11811 SW 16 STREET, PEMBROKE PINES, FL, 330253749

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-19 11811 SW 16 ST, PEMBROKE PINES, FL 33025-3749 No data
CHANGE OF MAILING ADDRESS 2017-04-19 11811 SW 16 ST, PEMBROKE PINES, FL 33025-3749 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-19 11811 SW 16 ST, PEMBROKE PINES, FL 33025-3749 No data
REGISTERED AGENT NAME CHANGED 2012-03-07 QUIJANO, MANUEL A No data

Documents

Name Date
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-03-07
Domestic Profit 2011-02-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State