Search icon

ALPHA VILLAGE SENIOR LIVING FACILITY CORP. - Florida Company Profile

Company Details

Entity Name: ALPHA VILLAGE SENIOR LIVING FACILITY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALPHA VILLAGE SENIOR LIVING FACILITY 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: 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: 23 May 2013 (12 years ago)
Date of dissolution: 26 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Feb 2024 (a year ago)
Document Number: P13000045605
FEI/EIN Number 80-0937091

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

Address: 153 Cedar Ridge Lane, Sanford, FL, 32771, US
Mail Address: 153 Cedar Ridge Lane, Sanford, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNUIGBOJE CATHERINE President 153 Cedar Ridge Lane, Sanford, FL, 32771
OKEREKE TEENA Vice President 153 Cedar Ridge Lane, Sanford, FL, 32771
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-26 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 153 Cedar Ridge Lane, Sanford, FL 32771 -
CHANGE OF MAILING ADDRESS 2021-04-26 153 Cedar Ridge Lane, Sanford, FL 32771 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-26
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-19
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State