Search icon

ALPHA BUILDING GROUP, INC. - Florida Company Profile

Company Details

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

ALPHA BUILDING GROUP, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Nov 2016 (8 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P16000092299
FEI/EIN Number 81-4485583

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

Address: 111 MAITLAND AVENUE SOUTH, #200, MAITLAND, FL, 32751, US
Mail Address: 111 MAITLAND AVENUE SOUTH, #200, MAITLAND, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AKOOKA RUBI President 111 MAITLAND AVENUE SOUTH, #200, MAITLAND, FL, 32751
BITMAN RONNIE ESQ. Agent 485 N KELLER ROAD, MAITLAND, FL, 32751

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000030967 AKCEL COMPONENTS EXPIRED 2017-03-23 2022-12-31 - 393 CENTER POINTE CIRCLE STE 1485, ALTAMONTE SPRINGS, FL, 32701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-08 111 MAITLAND AVENUE SOUTH, #200, MAITLAND, FL 32751 -
CHANGE OF MAILING ADDRESS 2021-04-08 111 MAITLAND AVENUE SOUTH, #200, MAITLAND, FL 32751 -
REINSTATEMENT 2017-10-06 - -
REGISTERED AGENT NAME CHANGED 2017-10-06 BITMAN, RONNIE, ESQ. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2020-05-27
AMENDED ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-15
REINSTATEMENT 2017-10-06
Domestic Profit 2016-11-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343331781 0420600 2018-07-26 1333 N BRUNNELL PKWY, LAKELAND, FL, 33805
Inspection Type Monitoring
Scope NoInspection
Safety/Health Safety
Close Conference 2018-07-26
Case Closed 2018-08-13

Related Activity

Type Complaint
Activity Nr 1274901
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5697807109 2020-04-13 0491 PPP 1057 Maitland Center Common Blvd, MAITLAND, FL, 32751-7433
Loan Status Date 2022-01-07
Loan Status Charged Off
Loan Maturity in Months 9
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 163800
Loan Approval Amount (current) 163800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MAITLAND, ORANGE, FL, 32751-7433
Project Congressional District FL-10
Number of Employees 19
NAICS code 238190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 129933.62
Forgiveness Paid Date 2022-10-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State