Search icon

ALPHA TECH INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: ALPHA TECH INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALPHA TECH INTERNATIONAL, 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: 28 Jan 1999 (26 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P99000010767
FEI/EIN Number 650980911

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

Address: 1813 N.W. 104TH AVENUE, CORAL SPRINGS, FL, 33071
Mail Address: 1813 N.W. 104TH AVENUE, CORAL SPRINGS, FL, 33071
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHUCK MOGBO, P.A. Agent -
ODE PATRICK President 1813 N.W. 104 AVE, CORAL SPRINGS, FL, 33071
ODE PATRICK Director 1813 N.W. 104 AVE, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-12-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-12-24 1813 N.W. 104TH AVENUE, CORAL SPRINGS, FL 33071 -
CHANGE OF MAILING ADDRESS 2009-12-24 1813 N.W. 104TH AVENUE, CORAL SPRINGS, FL 33071 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2010-05-04
REINSTATEMENT 2009-12-24
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-03-15
ANNUAL REPORT 2005-02-17
ANNUAL REPORT 2004-07-26
ANNUAL REPORT 2003-02-21
ANNUAL REPORT 2002-03-11
ANNUAL REPORT 2001-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State