Search icon

ALPHA LEADER, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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

Debts

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7908
Loan Approval Amount (current) 7908
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DESTIN, OKALOOSA, FL, 32541-2104
Project Congressional District FL-01
Number of Employees 2
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7973.43
Forgiveness Paid Date 2021-03-17

Date of last update: 03 May 2025

Sources: Florida Department of State