Search icon

ALEX-COR, INC. - Florida Company Profile

Company Details

Entity Name: ALEX-COR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALEX-COR, 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: 03 Oct 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2021 (4 years ago)
Document Number: P97000085943
FEI/EIN Number 593491186

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

Address: 1300 Lucas Street, LEESBURG, FL, 34748, US
Mail Address: 1300 Lucas Street, LEESBURG, FL, 34748, US
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TODD CORBITT S President 1300 Lucas Street, Leesburg, FL, 34748
Railsback Russell Vice President 1300 Lucas Street, Leesburg, FL, 34748
TODD CORBITT S Agent 1300 Lucas Street, Leesburg, FL, 34748

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-05 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-05 1300 Lucas Street, LEESBURG, FL 34748 -
CHANGE OF MAILING ADDRESS 2021-10-05 1300 Lucas Street, LEESBURG, FL 34748 -
REGISTERED AGENT NAME CHANGED 2021-10-05 TODD, CORBITT S -
REGISTERED AGENT ADDRESS CHANGED 2021-10-05 1300 Lucas Street, Leesburg, FL 34748 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Court Cases

Title Case Number Docket Date Status
CHARLES BAGGETT VS RUSSELL FICKETT AND ALEX-COR, INC. 5D2018-0991 2018-03-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2014-CA-002160

Parties

Name CHARLES BAGGETT
Role Appellant
Status Active
Representations Roy D. Wasson
Name RUSSELL FICKETT
Role Appellee
Status Active
Representations Robert B. Buchanan, David Goulfine
Name ALEX-COR, INC.
Role Appellee
Status Active
Name Hon. Heidi Davis
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 8/22
On Behalf Of CHARLES BAGGETT
Docket Date 2018-05-29
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD CARLA R. PEPPERMAN
Docket Date 2018-05-29
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation
Docket Date 2018-09-11
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-09-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-08-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-08-22
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2018-08-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CHARLES BAGGETT
Docket Date 2018-05-14
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
Docket Date 2018-04-27
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2018-04-26
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of CHARLES BAGGETT
Docket Date 2018-04-16
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2018-04-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RUSSELL FICKETT
Docket Date 2018-04-13
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE ROBERT B. BUCHANAN 0063400
On Behalf Of RUSSELL FICKETT
Docket Date 2018-04-12
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA ROY D WASSON 332070
On Behalf Of CHARLES BAGGETT
Docket Date 2018-04-09
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA ROY D WASSON 332070
On Behalf Of CHARLES BAGGETT
Docket Date 2018-03-28
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2018-03-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-03-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/26/18
On Behalf Of CHARLES BAGGETT
Docket Date 2018-03-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-09
REINSTATEMENT 2021-10-05
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-02-27
AMENDED ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2018-01-18
AMENDED ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2017-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9153607010 2020-04-09 0491 PPP 425 Flatwoods Road, LEESBURG, FL, 34748-4345
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 532600
Loan Approval Amount (current) 532600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117285
Servicing Lender Name Citizens First Bank
Servicing Lender Address 1050 Lake Sumter Landing, THE VILLAGES, FL, 32162-2697
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEESBURG, LAKE, FL, 34748-4345
Project Congressional District FL-11
Number of Employees 49
NAICS code 238110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 117285
Originating Lender Name Citizens First Bank
Originating Lender Address THE VILLAGES, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 536817.02
Forgiveness Paid Date 2021-02-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State