Search icon

ALPHA AUTO CENTER INC.

Company Details

Entity Name: ALPHA AUTO CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 Apr 1994 (31 years ago)
Document Number: P94000027425
FEI/EIN Number 59-3238616
Address: 2922 N Orange Blossom Trl, ORLANDO, FL 32804
Mail Address: 6023 SAGE DR, ORLANDO, FL 32807
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
RAMIREZ, RICHARD Agent 2922 N Orange Blossom Trl, ORLANDO, FL 32804

PDCT

Name Role Address
RAMIREZ, RICHARD PDCT 6023 SAGE DRIVE, ORLANDO, FL 32807

Vice President

Name Role Address
RAMIREZ, MARTHA L Vice President 6023 SAGE DRIVE, ORLANDO, FL 32807

Treasurer

Name Role Address
RAMIREZ, MARTHA L Treasurer 6023 SAGE DRIVE, ORLANDO, FL 32807

Secretary

Name Role Address
RAMIREZ, MARTHA L Secretary 6023 SAGE DRIVE, ORLANDO, FL 32807

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08126700070 FLORIDA POOL PROTECTORS EXPIRED 2008-05-05 2013-12-31 No data 6023 SAGE DRIVE, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-09 2922 N Orange Blossom Trl, ORLANDO, FL 32804 No data
CHANGE OF PRINCIPAL ADDRESS 2019-08-01 2922 N Orange Blossom Trl, ORLANDO, FL 32804 No data
CHANGE OF MAILING ADDRESS 2002-05-08 2922 N Orange Blossom Trl, ORLANDO, FL 32804 No data

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-30
Reg. Agent Change 2019-08-01
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-04-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State