Search icon

ALPHA DISTRIBUTORS, INC. - Florida Company Profile

Company Details

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

ALPHA DISTRIBUTORS, 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 Jul 1999 (26 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P99000066975
FEI/EIN Number 650937273

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

Address: 577 WEST 43RD PLACE, HIALEAH, FL, 33012
Mail Address: 577 WEST 43RD PLACE, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ EDUARDO J President 577 WEST 43RD PLACE, HIALEAH, FL, 33012
RODRIGUEZ EDUARDO J Director 577 WEST 43RD PLACE, HIALEAH, FL, 33012
RODRIGUEZ CARLOS J Vice President 577 WEST 43RD PLACE, HIALEAH, FL, 33012
RODRIGUEZ CARLOS J Director 577 WEST 43RD PLACE, HIALEAH, FL, 33012
RODRIGUEZ GEORGINA Treasurer 577 WEST 43RD PLACE, HIALEAH, FL, 33012
RODRIGUEZ GEORGINA Director 577 WEST 43RD PLACE, HIALEAH, FL, 33012
RODRIGUEZ EDUARDO J Agent 577 WEST 43RD PLACE, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000276662 LAPSED 1000000213994 DADE 2011-05-02 2021-05-04 $ 1,399.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2009-02-07
ANNUAL REPORT 2008-03-06
ANNUAL REPORT 2007-02-12
ANNUAL REPORT 2006-02-21
ANNUAL REPORT 2005-02-18
ANNUAL REPORT 2004-02-02
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-02-21
ANNUAL REPORT 2001-02-08
ANNUAL REPORT 2000-04-17

Date of last update: 02 May 2025

Sources: Florida Department of State