Entity Name: | ALEGRA HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALEGRA HOLDINGS, 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: |
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: | 30 Sep 1997 (28 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 11 Sep 2002 (23 years ago) |
Document Number: | P97000084473 |
FEI/EIN Number |
593471396
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8408 BENJAMIN ROAD, TAMPA, FL, 33634, US |
Mail Address: | 8408 BENJAMIN ROAD, TAMPA, FL, 33634, US |
ZIP code: | 33634 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE QUESADA CARLOS | Treasurer | 8408 BENJAMIN ROAD, TAMPA, FL, 33634 |
BLUE CHIP LAW, PLLC | Agent | - |
DE QUESADA CARLOS | President | 8408 BENJAMIN ROAD, TAMPA, FL, 33634 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-15 | Blue Chip Law, PLLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-15 | 301 W. Platt Street, Suite A-339, Tampa, FL 33606 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-20 | 8408 BENJAMIN ROAD, TAMPA, FL 33634 | - |
CHANGE OF MAILING ADDRESS | 2018-04-20 | 8408 BENJAMIN ROAD, TAMPA, FL 33634 | - |
NAME CHANGE AMENDMENT | 2002-09-11 | ALEGRA HOLDINGS, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-02-15 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State