Search icon

ALPHA SCHOOL OF MASSAGE, INC. - Florida Company Profile

Company Details

Entity Name: ALPHA SCHOOL OF MASSAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALPHA SCHOOL OF MASSAGE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Oct 1992 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Jun 2017 (8 years ago)
Document Number: V73470
FEI/EIN Number 593165610

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

Address: 4642 SAN JUAN AVENUE, JACKSONVILLE, FL, 32210, US
Mail Address: 4642 SAN JUAN AVENUE, JACKSONVILLE, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRIGGERS CHRISTOPHER A President 4642 SAN JUAN AVENUE, JACKSONVILLE, FL, 32210
DRIGGERS EDWARD Vice President 4642 SAN JUAN AVENUE, JACKSONVILLE, FL, 32210
DRIGGERS EDWARD Agent 4642 SAN JUAN AVENUE, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-06-30 DRIGGERS, EDWARD -
AMENDMENT 2017-06-30 - -
CANCEL ADM DISS/REV 2009-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 1996-02-22 4642 SAN JUAN AVENUE, JACKSONVILLE, FL 32210 -
CHANGE OF PRINCIPAL ADDRESS 1995-04-19 4642 SAN JUAN AVENUE, JACKSONVILLE, FL 32210 -
CHANGE OF MAILING ADDRESS 1995-04-19 4642 SAN JUAN AVENUE, JACKSONVILLE, FL 32210 -

Court Cases

Title Case Number Docket Date Status
Carissa Jackson, Appellant(s) v. Reemployment Assistance Appeals Commission and Alpha School of Massage, Inc. Appellee(s). 1D2024-2375 2024-09-13 Open
Classification NOA Final - Administrative - Unemployment Compensation
Court 1st District Court of Appeal
Originating Court Administrative Agency
24-00790

Parties

Name Carissa Jackson
Role Appellant
Status Active
Name ALPHA SCHOOL OF MASSAGE, INC.
Role Appellee
Status Active
Name Reemployment Assistance Appeals Commission
Role Appellee
Status Active
Representations Amanda L. Neff
Name RAAC Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-01
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 252 pages
Docket Date 2024-09-17
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Need cert. of service, rendition date, signature and copy of order
View View File
Docket Date 2024-09-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Carissa Jackson
Docket Date 2024-11-15
Type Order
Subtype Show Cause re Compliance with Prior Order
Description For cert. of service, rendition date and signature
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-04-30
Amendment 2017-06-30
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2313578803 2021-04-11 0491 PPS 4642 San Juan Ave, Jacksonville, FL, 32210-3228
Loan Status Date 2022-01-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80702
Loan Approval Amount (current) 80702
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32210-3228
Project Congressional District FL-04
Number of Employees 15
NAICS code 611519
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 81251.22
Forgiveness Paid Date 2021-12-14
8622057108 2020-04-15 0491 PPP 4642 San Juan Ave., Jacksonville, FL, 32210
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87087
Loan Approval Amount (current) 87087
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32210-0200
Project Congressional District FL-04
Number of Employees 17
NAICS code 611519
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 87938.52
Forgiveness Paid Date 2021-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State