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 |
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 |
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 |
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 |
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