Entity Name: | ALPHA ACADEMY I, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALPHA ACADEMY I, 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: | 09 Jul 1997 (28 years ago) |
Date of dissolution: | 19 Sep 2003 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (21 years ago) |
Document Number: | P97000059696 |
FEI/EIN Number |
650765889
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7950 TAFT STREET, HOLLYWOOD, FL, 33024 |
Mail Address: | 4700 N. STATE RD. 7 101 A, LAUDERDALE LAKES, FL, 33319 |
ZIP code: | 33024 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEVY DAVID F | Director | 4700 N. STATE RD. 7 101 A, LAUDERDALE LAKES, FL, 33319 |
LEVY DAVID F | Agent | 4700 N. STATE RD. 7 101 A, LAUDERDALE LAKES, FL, 33319 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
CHANGE OF MAILING ADDRESS | 2002-05-28 | 7950 TAFT STREET, HOLLYWOOD, FL 33024 | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-05-28 | 4700 N. STATE RD. 7 101 A, LAUDERDALE LAKES, FL 33319 | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-08-18 | 7950 TAFT STREET, HOLLYWOOD, FL 33024 | - |
REGISTERED AGENT NAME CHANGED | 1999-08-18 | LEVY, DAVID F | - |
Name | Date |
---|---|
ANNUAL REPORT | 2002-05-28 |
ANNUAL REPORT | 2001-09-17 |
ANNUAL REPORT | 2000-09-13 |
ANNUAL REPORT | 1999-08-18 |
ANNUAL REPORT | 1998-04-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State