Search icon

ALESAM CORP. - Florida Company Profile

Company Details

Entity Name: ALESAM CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALESAM CORP. 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: 15 Dec 1964 (60 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: 287783
FEI/EIN Number 591090542

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

Address: 4000 HOLLYWOOD BLVD., STE. 735 SOUTH, HOLLYWOOD, FL, 33021, US
Mail Address: C/O MICHAEL GABLE LAW OFFICES, 4000 HOLLYWOOD BLVD., STE. 735 SOUTH, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REIBEL, ALBERT S. Treasurer 4000 HOLLYWOOD BLVD #735 SOUTH, HOLLYWOOD, FL, 330216744
BLUMBERG LESLIE Secretary 4000 HOLLYWOOD BLVD #735 SOUTH, HOLLYWOOD, FL, 330216744
HEIDT MICHAEL Agent 4000 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021
REIBEL, ALBERT S. President 4000 HOLLYWOOD BLVD #735 SOUTH, HOLLYWOOD, FL, 330216744

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 1997-05-02 4000 HOLLYWOOD BLVD, STE. 735 SOUTH, HOLLYWOOD, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 1997-05-02 4000 HOLLYWOOD BLVD., STE. 735 SOUTH, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 1997-05-02 4000 HOLLYWOOD BLVD., STE. 735 SOUTH, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 1997-05-02 HEIDT, MICHAEL -
AMENDMENT 1993-06-15 - -
EVENT CONVERTED TO NOTES 1983-02-09 - -
EVENT CONVERTED TO NOTES 1980-12-08 - -
EVENT CONVERTED TO NOTES 1979-12-19 - -
EVENT CONVERTED TO NOTES 1973-07-02 - -

Documents

Name Date
ANNUAL REPORT 2002-05-08
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-04-21
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-04-29
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State