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 |
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 |
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 | - |
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