Search icon

ALPHAY BIOLOGICAL TECHNOLOGY INC. - Florida Company Profile

Company Details

Entity Name: ALPHAY BIOLOGICAL TECHNOLOGY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALPHAY BIOLOGICAL TECHNOLOGY 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: 01 Mar 2011 (14 years ago)
Date of dissolution: 26 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2023 (2 years ago)
Document Number: P11000021231
Address: 69 CENTRAL ROAD, DEVELOPMENT ZONE, NANTONG CITY, CHINA, AF
Mail Address: 20C TROLLEY SQUARE, WILMINGTON, DE, 19806, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUI CHEN Director 81 RUIXING RD DEVELOPMENT XONE, NANTONG CITY, CHINA
MENG SONG Director 75 NANZHI RD HEILONGJIANG SOC. REHAB HOSP., HAERBIN CITY, CHINA
INCORPORATING SERVICES, LTD., INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-26 - -
CHANGE OF PRINCIPAL ADDRESS 2022-07-11 69 CENTRAL ROAD, DEVELOPMENT ZONE, NANTONG CITY CHINA AF -
CHANGE OF MAILING ADDRESS 2022-07-11 69 CENTRAL ROAD, DEVELOPMENT ZONE, NANTONG CITY CHINA AF -
REGISTERED AGENT NAME CHANGED 2022-07-11 INCORPORATING SERVICES, LTD -
REGISTERED AGENT ADDRESS CHANGED 2022-07-11 1540 GLENWAY DRIVE, TALLAHASSEE, FL 32301 -

Documents

Name Date
Voluntary Dissolution 2023-04-26
Reg. Agent Change 2022-07-11
ANNUAL REPORT 2022-05-13
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-05-05
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State