Search icon

ALPHA SOUTH CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

ALPHA SOUTH CONSTRUCTION, 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: 26 Apr 1996 (29 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P96000037873
FEI/EIN Number 650664745

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

Address: 17695 OAKWOOD AVE, BOCA RATON, FL, 33487
Mail Address: 17695 OAKWOOD AVENUE, BOCA RATON, FL, 33487
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STOKES JICE President 17695 OAKWOOD AVENUE, BOCA RATON, FL, 33487
STOKES JICE Treasurer 17695 OAKWOOD AVENUE, BOCA RATON, FL, 33487
STOKES JICE Director 17695 OAKWOOD AVENUE, BOCA RATON, FL, 33487
STOKES JICE J Vice President 17695 OAKWOOD AVENUE, BOCA RATON, FL, 33487
SENIOR DAVID B Agent 3600 N.W. 21ST LAUDERDALE LAKES, LAUDERDALE LAKES, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-10-25 SENIOR, DAVID B -
REINSTATEMENT 2017-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2013-02-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2007-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 2005-02-18 17695 OAKWOOD AVE, BOCA RATON, FL 33487 -
REINSTATEMENT 2005-02-18 - -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-09-27
REINSTATEMENT 2017-10-25
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-09-24
ANNUAL REPORT 2014-04-28
REINSTATEMENT 2013-02-14
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-08-31
ANNUAL REPORT 2009-04-29

Date of last update: 02 May 2025

Sources: Florida Department of State