Search icon

ALLY RISK SERVICES INC. - Florida Company Profile

Company Details

Entity Name: ALLY RISK SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 09 Jun 1972 (53 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Aug 2016 (9 years ago)
Document Number: 828127
FEI/EIN Number 38-6040356

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

Address: 500 Woodward Avenue, 10th Floor, Detroit, MO, 48226, US
Mail Address: 500 Woodward Avenue, 10th Floor, Detroit, MO, 48226, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Belisle Jeffrey A Secretary 500 Woodward Avenue, Detroit, MO, 48226
Heath Jason J Treasurer 500 Woodward Avenue, Detroit, MO, 48226
Saroki Rebecca E. Director 500 Woodward Avenue, Detroit, MO, 48226
Eller Daniel L Director 500 Woodward Avenue, Detroit, MO, 48226
Holland David A Director 500 Woodward Avenue, Detroit, MO, 48226
Koellner Kerri A Director 500 Woodward Avenue, Detroit, MO, 48226
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 500 Woodward Avenue, 10th Floor, Detroit, MO 48226 -
CHANGE OF MAILING ADDRESS 2024-04-19 500 Woodward Avenue, 10th Floor, Detroit, MO 48226 -
NAME CHANGE AMENDMENT 2016-08-12 ALLY RISK SERVICES INC. -
REGISTERED AGENT ADDRESS CHANGED 2016-03-11 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
NAME CHANGE AMENDMENT 1999-05-25 GMAC RISK SERVICES, INC. -
REGISTERED AGENT NAME CHANGED 1992-03-30 CT CORPORATION SYSTEM -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000307325 ACTIVE 1000000266154 LEON 2012-04-18 2032-04-25 $ 1,139.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-06
Name Change 2016-08-12
ANNUAL REPORT 2016-03-11

Date of last update: 03 May 2025

Sources: Florida Department of State