Search icon

ALEXANDER, INC. OF TAMPA BAY - Florida Company Profile

Company Details

Entity Name: ALEXANDER, INC. OF TAMPA BAY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALEXANDER, INC. OF TAMPA BAY 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: 20 Aug 1999 (26 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P99000074339
FEI/EIN Number 593593413

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

Address: 1701 N 20th St., TAMPA, FL, 33605, US
Mail Address: 2527 KRUEGER LANE, TAMPA, FL, 33618
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARAJ SUDESH President 2527 KRUEGER LANE, TAMPA, FL, 33618
MARAJ SUDESH Secretary 2527 KRUEGER LANE, TAMPA, FL, 33618
MARAJ SUDESH Treasurer 2527 KRUEGER LANE, TAMPA, FL, 33618
MARAJ SUDESH Agent 2527 KRUEGER LANE, TAMPA,, FL, 33618

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-28 1701 N 20th St., TAMPA, FL 33605 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-05 2527 KRUEGER LANE, TAMPA,, FL 33618 -
CHANGE OF MAILING ADDRESS 2010-04-05 1701 N 20th St., TAMPA, FL 33605 -
CANCEL ADM DISS/REV 2007-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2004-02-26 - -
REGISTERED AGENT NAME CHANGED 2003-04-30 MARAJ, SUDESH -
REINSTATEMENT 2002-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000355159 TERMINATED 1000000270580 HILLSBOROU 2012-04-19 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-02-28
ANNUAL REPORT 2012-03-14
ANNUAL REPORT 2011-02-03
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-04-28
REINSTATEMENT 2007-10-02
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2005-01-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State