Search icon

ALPHABET ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: ALPHABET ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALPHABET ENTERPRISES, 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: 27 Oct 1997 (28 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P97000091917
FEI/EIN Number 650789673

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

Address: 12110 HWY 19, HUDSON, FL, 34667
Mail Address: PO BOX 6125, HUDSON, FL, 34674-6125
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARKE GLENN R President PO BOX 6125, HUDSON, FL, 34674
CLARKE GLENN R Secretary PO BOX 6125, HUDSON, FL, 34674
CLARKE GLENN R Treasurer PO BOX 6125, HUDSON, FL, 34674
CLARKE GLENN R Director PO BOX 6125, HUDSON, FL, 34674
CLARKE CHARLEEN M Vice President PO BOX 6125, HUDSON, FL, 34674
CLARKE GLENN R Agent 12110 HWY 19, HUDSON, FL, 34667

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000153331 BARGAIN CENTER EXPIRED 2009-09-08 2014-12-31 - 12110 US HWY 19, HUDSON, FL, 34667

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2007-05-02 12110 HWY 19, HUDSON, FL 34667 -
REGISTERED AGENT ADDRESS CHANGED 2007-05-02 12110 HWY 19, HUDSON, FL 34667 -
CHANGE OF MAILING ADDRESS 2003-09-04 12110 HWY 19, HUDSON, FL 34667 -
REGISTERED AGENT NAME CHANGED 2001-05-01 CLARKE, GLENN RPSTD -

Documents

Name Date
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-09-16
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-05-02
ANNUAL REPORT 2003-09-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State