Search icon

BP-ALP2019 ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: BP-ALP2019 ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BP-ALP2019 ENTERPRISES, 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: 18 Jan 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P19000007202
FEI/EIN Number 83-3317868

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

Address: 7508 S. MASCOTTE STREET, TAMPA, FL, 33616, US
Mail Address: 7508 S. MASCOTTE STREET, TAMPA, FL, 33616, US
ZIP code: 33616
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEUGH BILL WAYDE President 7508 S. MASCOTTE STREET, TAMPA, FL, 33616
PEUGH BILL WAYDE Director 7508 S. MASCOTTE STREET, TAMPA, FL, 33616
PEUGH BILL WAYDE Manager 7508 S. MASCOTTE STREET, TAMPA, FL, 33616
PEUGH BILL WAYDE Agent 7508 S. MASCOTTE STREET, TAMPA, FL, 33616

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000022530 ZOOM OF TAMPA BAY EXPIRED 2019-02-13 2024-12-31 - 7508 S MASCOTTE STREET, TAMPA, FL, 33616

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-02-05
Domestic Profit 2019-01-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State