Search icon

ALPA PAINT AND BODY SHOP CORP.

Company Details

Entity Name: ALPA PAINT AND BODY SHOP CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Jul 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Jun 2001 (24 years ago)
Document Number: P98000060959
FEI/EIN Number 650850159
Address: 3291 N.W. 30TH ST, MIAMI, FL, 33142
Mail Address: 3291 N.W. 30TH ST, MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
REYES RONNY Agent 3293 nw 30 st, MIAMI, FL, 33142

President

Name Role Address
REYES RONNY President 3291 N.W. 30TH ST, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 3293 nw 30 st, MIAMI, FL 33142 No data
REGISTERED AGENT NAME CHANGED 2009-04-14 REYES, RONNY No data
AMENDMENT 2001-06-15 No data No data
AMENDMENT 1998-08-18 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000085455 TERMINATED 1000000571714 MIAMI-DADE 2014-01-10 2034-01-15 $ 572.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000085463 TERMINATED 1000000571715 MIAMI-DADE 2014-01-10 2024-01-15 $ 1,275.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000811728 LAPSED 1000000542293 MIAMI-DADE 2013-10-28 2024-08-01 $ 400.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001106872 TERMINATED 1000000511802 MIAMI-DADE 2013-06-06 2033-06-12 $ 358.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000789157 TERMINATED 1000000365793 MIAMI-DADE 2013-04-15 2023-04-24 $ 389.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State