Search icon

ALPHA AIR SYSTEMS CORP - Florida Company Profile

Company Details

Entity Name: ALPHA AIR SYSTEMS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALPHA AIR SYSTEMS CORP 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Apr 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2024 (6 months ago)
Document Number: P11000040966
FEI/EIN Number 383847134

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

Address: 2664 Valiant Drive, Clermont, FL, 34711, US
Mail Address: 2664 Valiant Drive, Clermont, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREIRA ISMAEL B Chief Executive Officer 2664 valiant Drive, Clermont, FL, 34711
ALPHA AIR SYSTEMS CORP Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000071571 GREEN POWERLINE LLC EXPIRED 2014-07-10 2019-12-31 - 6129 METROWEST BLVD, UNIT 101, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-26 2664 Valiant Drive, Clermont, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2024-10-26 2664 Valiant Drive, Clermont, FL 34711 -
REGISTERED AGENT NAME CHANGED 2024-10-26 Alpha Air Systems Corp -
REINSTATEMENT 2024-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2022-05-01 2664 Valiant Drive, Clermont, FL 34711 -
REINSTATEMENT 2015-06-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2011-07-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000561108 ACTIVE 2024-CC-009155-O ORANGE COUNTY COUNTY COURT 2024-08-15 2029-08-30 $26,637.10 360 EQUIPMENT FINANCE, LLC, 300 BEARDSLEY LANE BUILDING D, #201, AUSTIN, TX 78746
J16000379218 TERMINATED 1000000714345 ORANGE 2016-06-02 2036-06-17 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
REINSTATEMENT 2024-10-26
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-06-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State