Search icon

ALEXANDER SOIL SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: ALEXANDER SOIL SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALEXANDER SOIL SERVICE, 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: 18 Nov 1993 (31 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P93000079663
FEI/EIN Number 650449013

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

Address: 2139 S.W. 138TH COURT, MIAMI, FL, 33175
Mail Address: 2139 S.W. 138TH COURT, MIAMI, FL, 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ HECTOR President 2241 SW 146TH COURT, MIAMI, FL, 33175
HERNANDEZ HECTOR Vice President 2241 SW 146TH COURT, MIAMI, FL, 33175
HERNANDEZ HECTOR Secretary 2241 SW 146TH COURT, MIAMI, FL, 33175
HERNANDEZ HECTOR Treasurer 2241 SW 146TH COURT, MIAMI, FL, 33175
HERNANDEZ HECTOR Director 2241 SW 146TH COURT, MIAMI, FL, 33175
HERNANDEZ IDELA Agent 2139 S.W. 138TH COURT, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
AMENDMENT 1998-07-02 - -
AMENDMENT 1998-06-25 - -

Documents

Name Date
Amendment 1998-07-02
Amendment 1998-06-25
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-06-10
ANNUAL REPORT 1995-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State