Search icon

ALPHA GENERATORS, INC. - Florida Company Profile

Company Details

Entity Name: ALPHA GENERATORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

ALPHA GENERATORS, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 20 Apr 2012 (13 years ago)
Document Number: P12000037531
FEI/EIN Number 45-5160045

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

Address: 150 SE 5th Ct, Pompano Beach, FL 33060
Mail Address: 446 S Dixie Hwy east, Pompano Beach, FL 33060
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CEO CORPORATION Agent -
Buitrago, Orlando President 446 S Dixie Hwy E, Deerfield Beach, FL 33441

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000020296 BMZ TECHNOLOGIES ACTIVE 2024-02-06 2029-12-31 - 446 S DIXIE HWY EAST, POMPANO BEACH, FL, 33060
G15000102587 BMZ GENERATORS TECHNOLOGY ACTIVE 2015-10-06 2025-12-31 - 150 SW 5TH CT, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-06 150 SE 5th Ct, Pompano Beach, FL 33060 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-17 150 SE 5th Ct, Pompano Beach, FL 33060 -
REGISTERED AGENT NAME CHANGED 2023-02-28 ceo -
REGISTERED AGENT ADDRESS CHANGED 2022-08-24 446 S Dixie Hwy E, Deerfield Beach, FL 33441 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-28
AMENDED ANNUAL REPORT 2022-08-24
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-26
AMENDED ANNUAL REPORT 2020-09-17
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-09

Date of last update: 22 Feb 2025

Sources: Florida Department of State