Search icon

ALPHA LASER CORPORATE SUPPLIES, INC. - Florida Company Profile

Company Details

Entity Name: ALPHA LASER CORPORATE SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALPHA LASER CORPORATE SUPPLIES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Oct 1994 (31 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Mar 2009 (16 years ago)
Document Number: P94000078764
FEI/EIN Number 650527194

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

Address: 4521 PGA BLVD, #184, PALM BEACH GARDENS, FL, 33418, US
Mail Address: 319 Pioneer Way, #244, Oak Harbor, WA, 98277, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRATIANNI GUY Director 880 Burroughs Ave., Oak Harbor, WA, 98277
GRAHAM LAURIE Director 880 Burroughs Ave., Oak Harbor, WA, 98277
FRATIANNI GUY Agent 4521 PGA BLVD, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-30 4521 PGA BLVD, #184, PALM BEACH GARDENS, FL 33418 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-09 4521 PGA BLVD, #184, PALM BEACH GARDENS, FL 33418 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-09 4521 PGA BLVD, #184, PALM BEACH GARDENS, FL 33418 -
NAME CHANGE AMENDMENT 2009-03-02 ALPHA LASER CORPORATE SUPPLIES, INC. -
NAME CHANGE AMENDMENT 1998-08-21 ALPHA LASER COMPUTER SUPPLIES, INC. -
REINSTATEMENT 1997-05-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State