Search icon

ALPHA SCHOOL OF MASSAGE, INC.

Company Details

Entity Name: ALPHA SCHOOL OF MASSAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 20 Oct 1992 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Jun 2017 (8 years ago)
Document Number: V73470
FEI/EIN Number 59-3165610
Address: 4642 SAN JUAN AVENUE, JACKSONVILLE, FL 32210
Mail Address: 4642 SAN JUAN AVENUE, JACKSONVILLE, FL 32210
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
DRIGGERS, EDWARD Agent 4642 SAN JUAN AVENUE, JACKSONVILLE, FL 32210

President

Name Role Address
DRIGGERS, CHRISTOPHER ADAM President 4642 SAN JUAN AVENUE, JACKSONVILLE, FL 32210

Vice President

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

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-06-30 DRIGGERS, EDWARD No data
AMENDMENT 2017-06-30 No data No data
CANCEL ADM DISS/REV 2009-11-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 1996-02-22 4642 SAN JUAN AVENUE, JACKSONVILLE, FL 32210 No data
CHANGE OF PRINCIPAL ADDRESS 1995-04-19 4642 SAN JUAN AVENUE, JACKSONVILLE, FL 32210 No data
CHANGE OF MAILING ADDRESS 1995-04-19 4642 SAN JUAN AVENUE, JACKSONVILLE, FL 32210 No data

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

Date of last update: 03 Feb 2025

Sources: Florida Department of State