ALPHA-OMEGA CONTRACTORS, INC. - Florida Company Profile

Entity Name: | ALPHA-OMEGA CONTRACTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALPHA-OMEGA CONTRACTORS, 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: | 07 Mar 1994 (31 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | P94000018754 |
FEI/EIN Number |
650472782
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 351 NORTH CONGRESS AVE, STE 213, BOYNTON BEACH, FL, 33426 |
Mail Address: | 351 NORTH CONGRESS AVE, STE 213, BOYNTON BEACH, FL, 33426 |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GEOFFREY ITTLEMAN, P.A. | Agent | 440 NORTH ANDREWS AVE, FT LAUDERDALE, FL, 33301 |
CLOUTIER RICHARD | Director | 351 NORTH CONGRESS AVE SUITE 213, BOYNTON BEACH, FL, 33426 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-11-08 | 440 NORTH ANDREWS AVE, FT LAUDERDALE, FL 33301 | - |
REGISTERED AGENT NAME CHANGED | 2010-11-08 | GEOFFREY ITTLEMAN, P.A. | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-28 | 351 NORTH CONGRESS AVE, STE 213, BOYNTON BEACH, FL 33426 | - |
CHANGE OF MAILING ADDRESS | 2009-04-28 | 351 NORTH CONGRESS AVE, STE 213, BOYNTON BEACH, FL 33426 | - |
REINSTATEMENT | 1996-04-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000007289 | ACTIVE | 1000000244048 | PALM BEACH | 2011-12-14 | 2032-01-04 | $ 19,487.94 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
J12000007297 | ACTIVE | 1000000244050 | PALM BEACH | 2011-12-14 | 2032-01-04 | $ 5,384.37 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
J09002084472 | LAPSED | 08-061743 CACE 14 | BROWARD COUNTY CIRCUIT COURT | 2009-02-24 | 2014-07-27 | $23,005.94 | ALLSTEEL & GYPSUM PRODUCTS, INC., 1250 NW 23RD AVENUE, FORT LAUDERDALE, FL 33311 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-03-08 |
Reg. Agent Change | 2010-11-08 |
ANNUAL REPORT | 2010-01-18 |
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2008-04-24 |
ANNUAL REPORT | 2007-04-29 |
ANNUAL REPORT | 2006-01-24 |
ANNUAL REPORT | 2005-04-29 |
ANNUAL REPORT | 2004-02-23 |
ANNUAL REPORT | 2003-01-15 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State