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 |
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 | - |
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 | - |
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