Search icon

ALPHA LASER CORPORATE SUPPLIES, INC.

Company Details

Entity Name: ALPHA LASER CORPORATE SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 24 Oct 1994 (30 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Mar 2009 (16 years ago)
Document Number: P94000078764
FEI/EIN Number 65-0527194
Address: 4521 PGA BLVD, #184, PALM BEACH GARDENS, FL 33418
Mail Address: 319 Pioneer Way, #244, Oak Harbor, WA 98277
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
FRATIANNI, GUY Agent 4521 PGA BLVD, #184, PALM BEACH GARDENS, FL 33418

Director

Name Role Address
FRATIANNI, GUY Director 880 Burroughs Ave., Oak Harbor, WA 98277
GRAHAM, LAURIE Director 880 Burroughs Ave., Oak Harbor, WA 98277

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-30 4521 PGA BLVD, #184, PALM BEACH GARDENS, FL 33418 No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-09 4521 PGA BLVD, #184, PALM BEACH GARDENS, FL 33418 No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-09 4521 PGA BLVD, #184, PALM BEACH GARDENS, FL 33418 No data
NAME CHANGE AMENDMENT 2009-03-02 ALPHA LASER CORPORATE SUPPLIES, INC. No data
NAME CHANGE AMENDMENT 1998-08-21 ALPHA LASER COMPUTER SUPPLIES, INC. No data
REINSTATEMENT 1997-05-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data

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 Feb 2025

Sources: Florida Department of State