Search icon

ALPHA-CORE INC. - Florida Company Profile

Branch

Company Details

Entity Name: ALPHA-CORE INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 06 Jan 1989 (36 years ago)
Branch of: ALPHA-CORE INC., CONNECTICUT (Company Number 0125759)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P22434
FEI/EIN Number 061058026

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

Address: 915 PEMBROKE ST, BRIDGEPORT, CT, 06608
Mail Address: 915 PEMBROKE ST, BRIDGEPORT, CT, 06608
Place of Formation: CONNECTICUT

Key Officers & Management

Name Role Address
POULSEN, ULRIK President HUNTINGTON RD BOX 197, STRATFORD, CT
POULSEN, ULRIK Director HUNTINGTON RD BOX 197, STRATFORD, CT
MILLER, VERNON C. Secretary 433 RIDGEFIELD RD., WILTON, CT
MILLER, VERNON C. Director 433 RIDGEFIELD RD., WILTON, CT
PESCARU, SANDU Vice President 203 COUNTRY RD., FAIRFIELD, CT
POULSEN, CHARLOTTE Treasurer HUNTINGTON RD BOX 197, STRATFORD, CT
AKIN RICHARD Agent 1710 SUNSHINE DR., CLEARWATER, FL, 34625

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT NAME CHANGED 1993-03-31 AKIN, RICHARD -
REGISTERED AGENT ADDRESS CHANGED 1993-03-31 1710 SUNSHINE DR., CLEARWATER, FL 34625 -
CHANGE OF PRINCIPAL ADDRESS 1992-08-12 915 PEMBROKE ST, BRIDGEPORT, CT 06608 -
CHANGE OF MAILING ADDRESS 1992-08-12 915 PEMBROKE ST, BRIDGEPORT, CT 06608 -

Documents

Name Date
ANNUAL REPORT 1997-02-21
ANNUAL REPORT 1996-03-14
ANNUAL REPORT 1995-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State