Search icon

ALPHA LIFT TRUCKS INC

Company Details

Entity Name: ALPHA LIFT TRUCKS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Nov 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2016 (8 years ago)
Document Number: P15000096139
FEI/EIN Number 81-0736201
Address: 3261 50th Avenue Northeast, Naples, FL, 34120, US
Mail Address: 3261 50th Avenue Northeast, Naples, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
CAIRAMPOMA EDWIN J Agent 3261 50th Avenue Northeast, Naples, FL, 34120

President

Name Role Address
CAIRAMPOMA EDWIN J President 3261 50th Avenue Northeast, Naples, FL, 34120

Vice President

Name Role Address
CAIRAMPOMA AMES EDINSON R Vice President Pasaje Paquita 285, Huancayo, Hu, 12002

Treasurer

Name Role Address
MORALES VERA ANDREA Treasurer Pasaje Paquita 285, Huancayo, Hu, 12002

Secretary

Name Role Address
SANTIAGO AUGUSTO F Secretary 5340 NW 2 Ave, Boca Raton, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-16 3261 50th Avenue Northeast, Naples, FL 34120 No data
CHANGE OF MAILING ADDRESS 2024-01-16 3261 50th Avenue Northeast, Naples, FL 34120 No data
REGISTERED AGENT NAME CHANGED 2024-01-16 CAIRAMPOMA, EDWIN J No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-16 3261 50th Avenue Northeast, Naples, FL 34120 No data
REINSTATEMENT 2016-10-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
AMENDMENT 2016-01-11 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-13
AMENDED ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-16
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-20
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State