Search icon

A.L.P.N. INC - Florida Company Profile

Company Details

Entity Name: A.L.P.N. INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A.L.P.N. 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: 27 Sep 2012 (13 years ago)
Date of dissolution: 18 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Mar 2024 (a year ago)
Document Number: P12000081965
FEI/EIN Number 46-1091322

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

Address: 11240 W 35 CT, HIALEAH GARDENS, FL, 33018, US
Mail Address: 11240 W 35 CT, HIALEAH GARDENS, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLAR MARIA M President 11240 W 35 CT, HIALEAH GARDENS, FL, 33018
COLLAR MARIA M Agent 11240 W 35 CT, HIALEAH GARDENS, FL, 33018

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-18 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-07 11240 W 35 CT, 5306, HIALEAH GARDENS, FL 33018 -
CHANGE OF MAILING ADDRESS 2021-01-07 11240 W 35 CT, 5306, HIALEAH GARDENS, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-07 11240 W 35 CT, 5306, HIALEAH GARDENS, FL 33018 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-18
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-02-16

Date of last update: 02 May 2025

Sources: Florida Department of State