Entity Name: | ALTERNATIVE SUPPORT CONTRACTORS INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALTERNATIVE SUPPORT CONTRACTORS INCORPORATED 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 03 Mar 1997 (28 years ago) |
Document Number: | P97000021339 |
FEI/EIN Number |
593435844
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 415 MONTGOMERY ROAD, STE 161, ALTAMONTE SPRINGS, FL, 32714 |
Mail Address: | 415 MONTGOMERY ROAD, STE 161, ALTAMONTE SPRINGS, FL, 32714 |
ZIP code: | 32714 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPELLER NADINE | Director | 415 MONTGOMERY ROAD, SUITE 161, ALTAMONTE SPRINGS, FL, 32714 |
IKEJI CHUCK | Agent | 801 N MAGNOLIA AVENUE, ORLANDO, FL, 32803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2011-03-16 | 415 MONTGOMERY ROAD, STE 161, ALTAMONTE SPRINGS, FL 32714 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-16 | 801 N MAGNOLIA AVENUE, STE 302, ORLANDO, FL 32803 | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-02-11 | 415 MONTGOMERY ROAD, STE 161, ALTAMONTE SPRINGS, FL 32714 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-03-13 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State