Entity Name: | ALPHA THERAPEUTIC SERVICES, 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: | 17 Jan 1992 (33 years ago) |
Date of dissolution: | 28 Dec 2005 (19 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 28 Dec 2005 (19 years ago) |
Document Number: | P37189 |
FEI/EIN Number |
640629687
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O MITSUBISHI CHEMICAL AMERICA, INC., ONE NORTH LEXINGTON AVENUE, WHITE PLAINS, NY, 10601 |
Mail Address: | C/O MITSUBISHI CHEMICAL AMERICA, INC., ONE NORTH LEXINGTON AVENUE, WHITE PLAINS, NY, 10601 |
Place of Formation: | ARIZONA |
Name | Role | Address |
---|---|---|
MILLER CLAUDE | President | 5555 VALLEY BLVD, LOS ANGELES, CA, 90032 |
MILLER CLAUDE | Chairman | 5555 VALLEY BLVD, LOS ANGELES, CA, 90032 |
MILLER CLAUDE | Director | 5555 VALLEY BLVD, LOS ANGELES, CA, 90032 |
JAROSZ CHRIS | Vice President | 555 VALLEY BLVD, LOS ANGELES, CA, 90032 |
JAROSZ CHRIS | Director | 555 VALLEY BLVD, LOS ANGELES, CA, 90032 |
LAWERENCE CHERYL D | Vice President | 5555 VALLEY BLVD., LOS ANGELES, CA, 90032 |
LAWERENCE CHERYL D | Director | 5555 VALLEY BLVD., LOS ANGELES, CA, 90032 |
PIERCE DAVID | Secretary | 5555 VALLEY BLVD., LOS ANGELES, CA, 90032 |
BELL DAVID | Vice President | 5555 VALLEY BLVD, LOS ANGELES, CA, 90032 |
BELL DAVID | Director | 5555 VALLEY BLVD, LOS ANGELES, CA, 90032 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2005-12-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-12-28 | C/O MITSUBISHI CHEMICAL AMERICA, INC., ONE NORTH LEXINGTON AVENUE, WHITE PLAINS, NY 10601 | - |
CHANGE OF MAILING ADDRESS | 2005-12-28 | C/O MITSUBISHI CHEMICAL AMERICA, INC., ONE NORTH LEXINGTON AVENUE, WHITE PLAINS, NY 10601 | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
Withdrawal | 2005-12-28 |
ANNUAL REPORT | 2003-05-07 |
ANNUAL REPORT | 2002-05-28 |
ANNUAL REPORT | 2001-05-03 |
ANNUAL REPORT | 2000-06-16 |
ANNUAL REPORT | 1999-06-01 |
ANNUAL REPORT | 1998-05-06 |
ANNUAL REPORT | 1997-05-15 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-04-24 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State