Entity Name: | ALLIANCE GD CC GP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 10 Mar 2000 (25 years ago) |
Date of dissolution: | 21 Jan 2005 (20 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 21 Jan 2005 (20 years ago) |
Document Number: | F00000001320 |
FEI/EIN Number |
364350764
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 135 REVERE DRIVE, NORTHBROOK, IL, 60062 |
Mail Address: | 135 REVERE DRIVE, NORTHBROOK, IL, 60062 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
SCHOR ANDREW W | President | 221 NORTH LASALLE STREET, SUITE 3700, CHICAGO, IL, 60602 |
SCHOR ANDREW W | Treasurer | 221 NORTH LASALLE STREET, SUITE 3700, CHICAGO, IL, 60602 |
SCHOR ANDREW W | Director | 221 NORTH LASALLE STREET, SUITE 3700, CHICAGO, IL, 60602 |
IVANKOVICH ANTHONY D | Vice President | 526 WOODLAND DRIVE, GLENVIEW, IL, 60025 |
IVANKOVICH ANTHONY D | Secretary | 526 WOODLAND DRIVE, GLENVIEW, IL, 60025 |
IVANKOVICH ANTHONY D | Director | 526 WOODLAND DRIVE, GLENVIEW, IL, 60025 |
MORRIS DAVID J | Director | 231 S. LASALLE STREET, 9TH FLOOR, CHICAGO, IL, 60697 |
IVANKOVICH STEVEN | Vice President | 221 NORTH LASALLE STREET SUITE 3700, CHICAGO, IL, 60601 |
IVANKOVICH STEVEN | Assistant Secretary | 221 NORTH LASALLE STREET SUITE 3700, CHICAGO, IL, 60601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2005-01-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-02 | 135 REVERE DRIVE, NORTHBROOK, IL 60062 | - |
CHANGE OF MAILING ADDRESS | 2004-04-02 | 135 REVERE DRIVE, NORTHBROOK, IL 60062 | - |
Name | Date |
---|---|
Withdrawal | 2005-01-21 |
ANNUAL REPORT | 2004-04-02 |
ANNUAL REPORT | 2003-04-25 |
ANNUAL REPORT | 2002-04-15 |
ANNUAL REPORT | 2001-03-16 |
Foreign Profit | 2000-03-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State