Search icon

ALPHA GROUP SERVICES, INC. - Florida Company Profile

Company Details

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

ALPHA GROUP SERVICES, 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: 15 Feb 1996 (29 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P96000014207
FEI/EIN Number 650670363

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

Address: 8450 NW 68 ST, #1, MIAMI, FL, 33166, US
Mail Address: 8450 NW 68 ST, #1, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ CARLOS R President 8450 NW 68 ST #1, MIAMI, FL, 33166
PEREZ CARLOS R Secretary 8450 NW 68 ST #1, MIAMI, FL, 33166
PEREZ CARLOS R Treasurer 8450 NW 68 ST #1, MIAMI, FL, 33166
PEREZ CARLOS R Director 8450 NW 68 ST #1, MIAMI, FL, 33166
PEREZ CARLOS R Agent 6000 N.W. 84TH AVE., MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 2000-09-29 - -
REGISTERED AGENT NAME CHANGED 2000-09-29 PEREZ, CARLOS R -
REGISTERED AGENT ADDRESS CHANGED 2000-09-29 6000 N.W. 84TH AVE., MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 1998-09-02 8450 NW 68 ST, #1, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 1998-09-02 8450 NW 68 ST, #1, MIAMI, FL 33166 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000782327 TERMINATED 1000000306261 MIAMI-DADE 2013-04-18 2033-04-24 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J03000108862 LAPSED 02-28970 CA 21 MIAMI-DADE CIRCUIT COURT 2002-10-18 2008-03-20 $54,601.95 ADC TELECOMMUNICATIONS, INC., PO BOX 1101, MINNEAPOLIS MN 55440-1101

Documents

Name Date
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-01-30
Amendment 2000-09-29
ANNUAL REPORT 2000-02-11
ANNUAL REPORT 1999-04-16
ANNUAL REPORT 1998-09-02
ANNUAL REPORT 1997-10-02
DOCUMENTS PRIOR TO 1997 1996-02-15

Date of last update: 03 May 2025

Sources: Florida Department of State