Search icon

ALTERNATIVE RESOURCES, INC. - Florida Company Profile

Company Details

Entity Name: ALTERNATIVE RESOURCES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALTERNATIVE RESOURCES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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 Aug 1993 (32 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P93000057726
FEI/EIN Number 593196522

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

Address: 1683 SEABREEZE DRIVE, TARPON SPRINGS, FL, 34689
Mail Address: 1683 SEABREEZE DRIVE, TARPON SPRINGS, FL, 34689
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROSS DEBORAH L Secretary 1683 SEABREEZE DR., TARPON SPRINGS, FL, 34689
GROSS LARRY D. Agent 1683 SEABREEZE DR, TARPON SPRGS, FL, 34689
GROSS, LARRY D. President 1683 SEABREEZE DR, TARPON SPRGS, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2000-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT NAME CHANGED 1994-04-29 GROSS, LARRY D. -
REGISTERED AGENT ADDRESS CHANGED 1994-04-29 1683 SEABREEZE DR, TARPON SPRGS, FL 34689 -

Documents

Name Date
ANNUAL REPORT 2001-01-23
REINSTATEMENT 2000-10-19
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-05-19
ANNUAL REPORT 1997-05-05
ANNUAL REPORT 1996-07-17
ANNUAL REPORT 1995-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State