Search icon

ALPHA FLORIDA INVESTMENTS, INC. - Florida Company Profile

Company Details

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

ALPHA FLORIDA INVESTMENTS, 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: 22 Jan 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Dec 2019 (5 years ago)
Document Number: P14000006846
FEI/EIN Number 46-4628095

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

Address: 5401 S. KIRKMAN ROAD, ORLANDO, FL, 32819, US
Mail Address: 5401 S. KIRKMAN ROAD, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRISON DARRAM L President 5401 S. KIRKMAN ROAD, ORLANDO, FL, 32819
HARRISON DARRAM L Agent 5401 S. KIRKMAN ROAD, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-12-09 - -
CHANGE OF PRINCIPAL ADDRESS 2019-12-09 5401 S. KIRKMAN ROAD, #520, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2019-12-09 5401 S. KIRKMAN ROAD, #520, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2019-12-09 HARRISON, DARRAM L -
REGISTERED AGENT ADDRESS CHANGED 2019-12-09 5401 S. KIRKMAN ROAD, #520, ORLANDO, FL 32819 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-01-22
REINSTATEMENT 2019-12-09
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State