Search icon

ALORICA INC. - Florida Company Profile

Company Details

Entity Name: ALORICA 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 Jan 2007 (18 years ago)
Date of dissolution: 03 Jan 2019 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 03 Jan 2019 (6 years ago)
Document Number: F07000000157
FEI/EIN Number 954740339

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

Address: 5 Park Plaza, Irvine, CA, 92614, US
Mail Address: 5 Park Plaza, Irvine, CA, 92614, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
Lee Andy Chief Executive Officer 5 Park Plaza, Irvine, CA, 92614
KING TANIA Chief Learning Officer 5 Park Plaza, Irvine, CA, 92614
Fiorillo Cindy Chief Financial Officer 5 Park Plaza, Irvine, CA, 92614
Hale Lance President 5 Park Plaza, Irvine, CA, 92614
Crowley Chris Chie 5 Park Plaza, Irvine, CA, 92614
Hopkins Greg Chie 5 Park Plaza, Irvine, CA, 92614

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-01-03 - -
REGISTERED AGENT CHANGED 2019-01-03 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2018-01-11 5 Park Plaza, Suite 1100, Irvine, CA 92614 -
CHANGE OF MAILING ADDRESS 2018-01-11 5 Park Plaza, Suite 1100, Irvine, CA 92614 -
REINSTATEMENT 2015-10-02 - -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -
MERGER 2011-12-28 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000118755

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000618286 LAPSED 2014-SC-03394 SEMINOLE COUNTY COURT/18TH CIR 2015-05-12 2020-05-27 $5905.04 JOSEPH ZACHARY VOLPI, C/O 219 N MAGNOLIA AVENUE, ORLANDO, FL 32801

Documents

Name Date
Withdrawal 2019-01-03
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-04-24
Reg. Agent Change 2016-11-23
ANNUAL REPORT 2016-04-19
REINSTATEMENT 2015-10-02
ANNUAL REPORT 2014-06-11
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-04-20
Merger 2011-12-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State