Search icon

ALPHA BUILDING SERVICES, INC.

Company Details

Entity Name: ALPHA BUILDING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Dec 2012 (12 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P12000102018
FEI/EIN Number 90-0918051
Address: 8891 Brighton Lane, Suite 105, Bonita Springs, FL, 34135, US
Mail Address: 8891 Brighton Lane, Suite 105, Bonita Springs, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Agent

Name Role
NRAI SERVICES, INC. Agent

President

Name Role Address
Lance Gwenyth G President 8891 Brighton Lane, Suite 105, Bonita Springs, FL, 34135

Vice President

Name Role Address
Grzybowski Robert M Vice President 8891 Brighton Lane, Suite 105, Bonita Springs, FL, 34135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-07 8891 Brighton Lane, Suite 105, Bonita Springs, FL 34135 No data
CHANGE OF MAILING ADDRESS 2015-01-07 8891 Brighton Lane, Suite 105, Bonita Springs, FL 34135 No data
REGISTERED AGENT NAME CHANGED 2013-10-14 NRAI SERVICES, INC No data
REGISTERED AGENT ADDRESS CHANGED 2013-10-14 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000081642 ACTIVE 1000000858513 COLLIER 2020-01-31 2030-02-05 $ 499.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-09-14
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-21
Reg. Agent Change 2013-10-14
ANNUAL REPORT 2013-04-11
Domestic Profit 2012-12-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State