Search icon

U.S. ALEXANDER CORP. - Florida Company Profile

Company Details

Entity Name: U.S. ALEXANDER CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

U.S. ALEXANDER CORP. 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: 17 Apr 1995 (30 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P95000031326
FEI/EIN Number 593311881

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

Address: 300 MONROE AVE #1, CAPE CANAVERAL, FL, 32920, US
Mail Address: 300 MONROE AVE #1, CAPE CANAVERAL, FL, 32920, US
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SERGEY IVANIUK Vice President 8141 FAIR OAKS BLVD #37, CARMICHAEL, CA, 95608
CHEVERDINE OLEG Agent 122 178TH AVE. W, REDINGTON SHORES, FL, 33708
ORTIZ ELENA Vice President 17920 GULF BLVD. #1205, REDINGTON SHORES, FL, 33708

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-03-15 300 MONROE AVE #1, CAPE CANAVERAL, FL 32920 -
CHANGE OF MAILING ADDRESS 2000-03-15 300 MONROE AVE #1, CAPE CANAVERAL, FL 32920 -
AMENDMENT 1997-01-14 - -
REGISTERED AGENT NAME CHANGED 1996-05-01 CHEVERDINE, OLEG -
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 122 178TH AVE. W, REDINGTON SHORES, FL 33708 -

Documents

Name Date
ANNUAL REPORT 2000-03-15
ANNUAL REPORT 1999-03-03
ANNUAL REPORT 1998-08-12
ANNUAL REPORT 1997-02-07
AMENDMENT 1997-01-14
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State