Search icon

ALPHA BUSINESS COMMUNICATIONS, INC.

Company Details

Entity Name: ALPHA BUSINESS COMMUNICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Sep 1996 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Jul 2012 (13 years ago)
Document Number: P96000074597
FEI/EIN Number 593396078
Address: 1087 BRANDON BLVD. E., BRANDON, FL, 33511
Mail Address: 1087 BRANDON BLVD. E., BRANDON, FL, 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
RACHAEL JAMES Agent 1087 BRANDON BLVD. E., BRANDON, FL, 33511

President

Name Role Address
RACHAEL JAMES President 1087 BRANDON BLVD. E., BRANDON, FL, 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000169036 SPECTRUM COMMERCIAL JANITORIAL SERVICES EXPIRED 2009-10-26 2014-12-31 No data 8808 VENTURE COVE, STE. 103, TAMPA, FL, 33637

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 RACHAEL, JAMES No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-11 1087 BRANDON BLVD. E., BRANDON, FL 33511 No data
CHANGE OF PRINCIPAL ADDRESS 2012-10-08 1087 BRANDON BLVD. E., BRANDON, FL 33511 No data
CHANGE OF MAILING ADDRESS 2012-10-08 1087 BRANDON BLVD. E., BRANDON, FL 33511 No data
AMENDMENT 2012-07-27 No data No data
AMENDMENT AND NAME CHANGE 2002-02-15 ALPHA BUSINESS COMMUNICATIONS, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-01-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State