Search icon

ALPHA CARS, INC. - Florida Company Profile

Company Details

Entity Name: ALPHA CARS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALPHA CARS, 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: 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: 16 Jul 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Jul 2013 (12 years ago)
Document Number: P13000059728
FEI/EIN Number 46-3229535

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

Address: 540 North State Road 434, Altamonte Springs, FL, 32714, US
Mail Address: 572 forsyth creek ct, APOPKA, FL, 32712, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARETTI CLAUDIO President 572 forsyth creek ct, APOPKA, FL, 32712
CLARETTI CLAUDIO Agent 572 forsyth creek ct ,, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-28 540 North State Road 434, Suite 70-A, Altamonte Springs, FL 32714 -
CHANGE OF PRINCIPAL ADDRESS 2015-06-11 540 North State Road 434, Suite 70-A, Altamonte Springs, FL 32714 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 572 forsyth creek ct ,, APOPKA, FL 32712 -
AMENDMENT 2013-07-29 - -
REGISTERED AGENT NAME CHANGED 2013-07-29 CLARETTI, CLAUDIO -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-26
AMENDED ANNUAL REPORT 2015-06-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State