Search icon

ALPHA THERAPEUTIC SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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