Search icon

ALPHA 2001, INC. - Florida Company Profile

Company Details

Entity Name: ALPHA 2001, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALPHA 2001, 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: 23 Mar 1995 (30 years ago)
Date of dissolution: 19 Jul 2002 (23 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 19 Jul 2002 (23 years ago)
Document Number: P95000023709
FEI/EIN Number 541860360

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

Address: 5667 STONE ROAD, NO. 150, CENTREVILLE, VA, 20120
Mail Address: 1103 CEDAR POINTE PARKWAY, ANTIOCH, TN, 37013
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEVENS LEE PBM 303 CEDAR POINTE PARKWAY, ANTIOCH, TN, 37013
MARSHALL MARVIN E STBM 303 CEDAR POINTE PARKWAY, ANTIOCH, TN, 37013
MCMURTRY RAY D BM 12982 LANTERN LANE, VICTORVILLE, CA, 92392
HENDRIX JOHN BM KAIMITO STREET - PASIG CITY, METRO MANILA, PHILLIPINES
PITZEN DAN D BM 1018 DOUGLAS DRIVE, WOOSTER, OH, 44691
HALL BOB BM 15400 BRADDOCK ROAD, CENTREVILLE, VA, 20120
BAILEY GUY E Agent 3250 MARY STREET, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
MERGER 2002-07-19 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS OMEGA 2011, LLC. MERGER NUMBER 100000041871
AMENDMENT 2002-06-26 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-29 5667 STONE ROAD, NO. 150, CENTREVILLE, VA 20120 -
REGISTERED AGENT ADDRESS CHANGED 2002-04-29 3250 MARY STREET, SUITE 301, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2002-04-29 BAILEY, GUY ESQ. -
CHANGE OF MAILING ADDRESS 2002-04-29 5667 STONE ROAD, NO. 150, CENTREVILLE, VA 20120 -
AMENDMENT 2000-10-06 - -
AMENDMENT 1999-12-09 - -
REINSTATEMENT 1999-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03900000325 LAPSED CL 00-9732 AA CIR CT 15 JUD CIR PALM BCH CO 2003-05-15 2008-08-11 $3124.51 MERRILL A. BOOKSETIN, 2499 GLADES ROAD, SUITE 308, BOCA RATON, FL 33431

Documents

Name Date
Merger 2002-07-19
Amendment 2002-06-26
ANNUAL REPORT 2002-04-29
Amendment 2000-10-06
ANNUAL REPORT 2000-04-03
Amendment 1999-12-09
REINSTATEMENT 1999-12-08
ANNUAL REPORT 1998-05-08
AMENDMENT 1997-09-12
DEBIT MEMO 1997-08-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State