Search icon

ALCHEMY CONSULTANTS, INC. - Florida Company Profile

Company Details

Entity Name: ALCHEMY CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALCHEMY CONSULTANTS, 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 May 1999 (26 years ago)
Date of dissolution: 31 Dec 2012 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Dec 2012 (12 years ago)
Document Number: P99000049841
FEI/EIN Number 593582296

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

Address: 9144 HIGHLAND RIDGE WAY, TAMPA, FL, 33647
Mail Address: 9144 HIGHLAND RIDGE WAY, TAMPA, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRONNER DIETER E Director 9144 HIGHLAND RIDGE WAY, TAMPA, FL, 33647
BRONNER FLORENCE T Director 9144 HIGHLAND RIDGE WAY, TAMPA, FL, 33647
BRONNER TAE KELLEY Agent 18113 COURTNEY BREEZE DRIVE, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-12-31 - -
CHANGE OF MAILING ADDRESS 2007-03-21 9144 HIGHLAND RIDGE WAY, TAMPA, FL 33647 -
REGISTERED AGENT ADDRESS CHANGED 2007-03-21 18113 COURTNEY BREEZE DRIVE, TAMPA, FL 33647 -
CHANGE OF PRINCIPAL ADDRESS 2001-01-24 9144 HIGHLAND RIDGE WAY, TAMPA, FL 33647 -

Documents

Name Date
Reg. Agent Resignation 2022-11-14
VOLUNTARY DISSOLUTION 2012-12-31
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-02-14
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-06
ANNUAL REPORT 2008-01-02
ANNUAL REPORT 2007-03-21
ANNUAL REPORT 2007-01-06
ANNUAL REPORT 2006-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State