Search icon

ALPHACENTER FOR WOMEN'S HEALTH, INC. - Florida Company Profile

Company Details

Entity Name: ALPHACENTER FOR WOMEN'S HEALTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALPHACENTER FOR WOMEN'S HEALTH, 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: 08 Dec 1997 (27 years ago)
Date of dissolution: 20 Jan 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jan 2017 (8 years ago)
Document Number: P97000103657
FEI/EIN Number 593490822

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

Address: 928 SAN RAPHAEL ST, KISSIMMEE, FL, 34759, US
Mail Address: 928 SAN RAPHAEL ST, KISSIMMEE, FL, 34759, US
ZIP code: 34759
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICDAO CARMELITA O President 928 SAN RAPHAEL ST, KISSIMMEE, FL, 34759
NICDAO CARMELITA O Agent 928 SAN RAPHAEL ST., KISSIMMEE, FL, 34759

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-01-20 - -
CHANGE OF MAILING ADDRESS 2011-01-25 928 SAN RAPHAEL ST, KISSIMMEE, FL 34759 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-25 928 SAN RAPHAEL ST, KISSIMMEE, FL 34759 -
REGISTERED AGENT ADDRESS CHANGED 2007-03-02 928 SAN RAPHAEL ST., KISSIMMEE, FL 34759 -
NAME CHANGE AMENDMENT 2001-07-30 ALPHACENTER FOR WOMEN'S HEALTH, INC. -

Documents

Name Date
Voluntary Dissolution 2017-01-20
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-02-02
ANNUAL REPORT 2013-01-27
ANNUAL REPORT 2012-01-28
ANNUAL REPORT 2011-01-25
ANNUAL REPORT 2010-01-21
ANNUAL REPORT 2009-01-25
ANNUAL REPORT 2008-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State