Search icon

ALTERNA POWER, INC - Florida Company Profile

Company Details

Entity Name: ALTERNA POWER, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALTERNA POWER, 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: 25 Jan 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P17000008933
FEI/EIN Number 81-5067021

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

Mail Address: 390 North Orange Avenue, Orlando, FL, 32801, US
Address: 390 North Orange Avenue, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURSHID RAUSHAN A President 6832 DUNCASTER STREET, WINDERMERE, FL, 34786
HARRIS CLAUDIA L Vice President 1848 CAPITOL AVE NE, WASHINGTON, DC, 20002
MURSHID RAUSHAN Agent 6832 DUNCASTER STREET, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-03-16 390 North Orange Avenue, Suite 2300, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2020-11-13 390 North Orange Avenue, Suite 2300, ORLANDO, FL 32801 -
REINSTATEMENT 2020-11-08 - -
REGISTERED AGENT NAME CHANGED 2020-11-08 MURSHID, RAUSHAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2021-03-16
REINSTATEMENT 2020-11-08
Domestic Profit 2017-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State