Search icon

ALPS ETC. INC. - Florida Company Profile

Branch

Company Details

Entity Name: ALPS ETC. 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: 29 Mar 1991 (34 years ago)
Branch of: ALPS ETC. INC., NEW YORK (Company Number 276371)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P33401
FEI/EIN Number 132640366

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

Address: 462 SEVENTH AVE, 12TH FLOOR, NEW YORK, NY, 10018, US
Mail Address: 462 SEVENTH AVE, 12TH FLOOR, NEW YORK, NY, 10018, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
GRUBER CARRIE Director 11085 86TH ST., N. LAKE PARK, FL
GRUBER CARRIE Agent 8259 N MILITARY TRAIL, PALM BCH, FL, 33410
SHER, RICHARD President 405 E. 63RD ST., APT. 2E, NEW YORK, NY
SHER, RICHARD Director 405 E. 63RD ST., APT. 2E, NEW YORK, NY
SHER, ARDUS Secretary 5280 N. OCEAN DR., SINGER ISLAND, FL
SHER, ARDUS Director 5280 N. OCEAN DR., SINGER ISLAND, FL

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2002-05-28 GRUBER, CARRIE -
CHANGE OF PRINCIPAL ADDRESS 1999-02-27 462 SEVENTH AVE, 12TH FLOOR, NEW YORK, NY 10018 -
REGISTERED AGENT ADDRESS CHANGED 1998-02-09 8259 N MILITARY TRAIL, PALM BCH, FL 33410 -
CHANGE OF MAILING ADDRESS 1993-05-01 462 SEVENTH AVE, 12TH FLOOR, NEW YORK, NY 10018 -

Documents

Name Date
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-05-01
ANNUAL REPORT 2000-04-29
ANNUAL REPORT 1999-02-27
ANNUAL REPORT 1998-02-09
ANNUAL REPORT 1997-02-11
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State