Entity Name: | ALPHA WOLF CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALPHA WOLF CORPORATION 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: | 10 Jun 1991 (34 years ago) |
Date of dissolution: | 26 Sep 1997 (27 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 1997 (27 years ago) |
Document Number: | S58227 |
FEI/EIN Number |
650274649
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 801 N.E. 167TH STREET, #300, NORTH MIAMI BEACH, FL, 33162, US |
Mail Address: | 801 NORTHEAST 167TH STREET, 155 N.W. 167 ST., SUITE 205, NORTH MIAMI BEACH, FL, 33162, US |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
UNITED CORPORATE SERVICES, INC. | Agent | - |
TAYLOR, RODERICK | Director | 1888 CENTURY PARK EAST, LOS ANGELES, CA |
TAYLOR, RODERICK | President | 1888 CENTURY PARK EAST, LOS ANGELES, CA |
TAYLOR, RODERICK | Secretary | 1888 CENTURY PARK EAST, LOS ANGELES, CA |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 1999-07-07 | 9200 SOUTH DADELAND BLVD., SUITE 508, MIAMI, FL 33156-0000 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
REINSTATEMENT | 1996-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1993-11-09 | 801 N.E. 167TH STREET, #300, NORTH MIAMI BEACH, FL 33162 | - |
CHANGE OF MAILING ADDRESS | 1993-07-20 | 801 N.E. 167TH STREET, #300, NORTH MIAMI BEACH, FL 33162 | - |
Name | Date |
---|---|
ANNUAL REPORT | 1995-06-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State