Entity Name: | ALAS TEXTURE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALAS TEXTURE, 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: | 23 Sep 2015 (10 years ago) |
Document Number: | P15000078830 |
FEI/EIN Number |
47-5154534
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3210 Cleopatra Ct, St Cloud, FL, 34771, US |
Mail Address: | 3210 Cleopatra Ct, St Cloud, FL, 34771, US |
ZIP code: | 34771 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALAS SANTOS | President | 3210 Cleopatra Ct, St Cloud, FL, 34771 |
ESCOBAR WENDY J | Vice President | 3210 Cleopatra Ct, St Cloud, FL, 34771 |
ALAS SANTOS | Agent | 3210 Cleopatra Ct, St Cloud, FL, 34771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-29 | 3210 Cleopatra Ct, St Cloud, FL 34771 | - |
CHANGE OF MAILING ADDRESS | 2023-04-29 | 3210 Cleopatra Ct, St Cloud, FL 34771 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-29 | 3210 Cleopatra Ct, St Cloud, FL 34771 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-19 |
AMENDED ANNUAL REPORT | 2019-08-26 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-06-30 |
ANNUAL REPORT | 2016-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State