Entity Name: | ALPHA LEADER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALPHA LEADER, 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: | 29 Apr 2016 (9 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 18 Feb 2022 (3 years ago) |
Document Number: | P16000038129 |
FEI/EIN Number |
45-5488310
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 219 Rearden Way, SANTA ROSA BEACH, FL, 32459, US |
Mail Address: | 219 Rearden Way, SANTA ROSA BEACH, FL, 32459, US |
ZIP code: | 32459 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lima Pamela | President | 219 Rearden Way, Santa Rosa Beach, FL, 32459 |
Lima Laudenir | Chief Financial Officer | 219 Rearden Way, Santa Rosa Beach, FL, 32459 |
LIMA PAMELA | Vice President | 219 Rearden Way, SANTA ROSA BEACH, FL, 32459 |
Lima Pamela | Agent | 219 Rearden Way, SANTA ROSA BEACH, FL, 32459 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-17 | 219 Rearden Way, SANTA ROSA BEACH, FL 32459 | - |
CHANGE OF MAILING ADDRESS | 2023-01-17 | 219 Rearden Way, SANTA ROSA BEACH, FL 32459 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-17 | 219 Rearden Way, SANTA ROSA BEACH, FL 32459 | - |
AMENDMENT | 2022-02-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-02-06 | Lima, Pamela | - |
CONVERSION | 2016-04-29 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L12000077617. CONVERSION NUMBER 900000160489 |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000289340 | TERMINATED | 1000000925525 | OKALOOSA | 2022-06-08 | 2032-06-15 | $ 440.24 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-02 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-17 |
AMENDED ANNUAL REPORT | 2022-10-19 |
Amendment | 2022-02-18 |
ANNUAL REPORT | 2022-01-11 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-02-18 |
AMENDED ANNUAL REPORT | 2018-07-09 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8400847408 | 2020-05-18 | 0491 | PPP | 3759 MISTY WAY, DESTIN, FL, 32541-2104 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 May 2025
Sources: Florida Department of State