Search icon

ALP CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: ALP CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

ALP CONTRACTORS, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 11 Sep 1992 (32 years ago)
Date of dissolution: 09 Oct 1997 (27 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Oct 1997 (27 years ago)
Document Number: V63177
FEI/EIN Number 65-0355325

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

Address: 160 N.W. 176TH ST., SUITE 200-D, MIAMI, FL 33169-5023
Mail Address: 160 N.W. 176TH ST., SUITE 200-D, MIAMI, FL 33169-5023
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUBIN, MICHAEL A. Agent 420 SO. DIXIE HWY, SUITE 4B, CORAL GABLES, FL 33146
AXELROD, BRIAN President 160 NW 176TH ST., #200-D DAVIE, FL 33169-5023
AXELROD, BRIAN Secretary 160 NW 176TH ST., #200-D DAVIE, FL 33169-5023
AXELROD, BRIAN Treasurer 160 NW 176TH ST., #200-D DAVIE, FL 33169-5023
AXELROD, BRIAN Director 160 NW 176TH ST., #200-D DAVIE, FL 33169-5023

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1997-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 160 N.W. 176TH ST., SUITE 200-D, MIAMI, FL 33169-5023 -
CHANGE OF MAILING ADDRESS 1996-05-01 160 N.W. 176TH ST., SUITE 200-D, MIAMI, FL 33169-5023 -
REGISTERED AGENT NAME CHANGED 1992-09-21 RUBIN, MICHAEL A. -
REGISTERED AGENT ADDRESS CHANGED 1992-09-21 420 SO. DIXIE HWY, SUITE 4B, CORAL GABLES, FL 33146 -
AMENDMENT 1992-09-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 1997-10-09
ANNUAL REPORT 1997-04-21
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-03-29
ANNUAL REPORT 1995-03-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State