ALPHA-CORE INC. - Florida Company Profile
Branch
Entity Name: | ALPHA-CORE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 06 Jan 1989 (37 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 |
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 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State