Search icon

ALEX ENGINE REPAIR INC - Florida Company Profile

Company Details

Entity Name: ALEX ENGINE REPAIR INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALEX ENGINE REPAIR 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: 10 Jul 2018 (7 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: P18000060102
FEI/EIN Number APPLIED FOR

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

Address: 482 BOB MCCASKILL DR, DEFUNIAK SPRINGS, FL, 32433, US
Mail Address: 482 BOB MCCASKILL DR, DEFUNIAK SPRINGS, FL, 32433, US
ZIP code: 32433
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSADO DELGADO ALEJANDRO President 482 BOB MCCASKILL DR, DEFUNIAK SPRINGS, FL, 32433
ROSADO DELGADO ALEJANDRO Agent 482 BOB MCCASKILL DR, DEFUNIAK SPRINGS, FL, 32433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-09 482 BOB MCCASKILL DR, DEFUNIAK SPRINGS, FL 32433 -
CHANGE OF MAILING ADDRESS 2021-04-09 482 BOB MCCASKILL DR, DEFUNIAK SPRINGS, FL 32433 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-09 482 BOB MCCASKILL DR, DEFUNIAK SPRINGS, FL 32433 -

Documents

Name Date
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-06-17
Domestic Profit 2018-07-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State