Search icon

ALLIANCE LEGAL PLANS CORPORATION - Florida Company Profile

Company Details

Entity Name: ALLIANCE LEGAL PLANS CORPORATION
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: 04 Jan 2010 (15 years ago)
Date of dissolution: 15 Feb 2017 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 15 Feb 2017 (8 years ago)
Document Number: F10000000044
FEI/EIN Number 270945893

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

Address: 8039 COOPER CREED BLVD, UNIVERSITY PARK, FL, 34201, US
Mail Address: P.O.B OX 110086, LAKEWOOD RANCH, FL, 34211, US
ZIP code: 34201
County: Manatee
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
INCORP SERVICES, INC. Agent -
FOLLETT RICH President 8039 COOPER CREED BLVD, UNIVERSITY PARK, FL, 34201
FOLLETT RICH Chairman 8039 COOPER CREED BLVD, UNIVERSITY PARK, FL, 34201
FOLLETT RICH Treasurer 8039 COOPER CREED BLVD, UNIVERSITY PARK, FL, 34201
FOLLETT BEAU R Vice President 8039 COOPER CREED BLVD, UNIVERSITY PARK, FL, 34201
McInerney David M Secretary 8039 COOPER CREED BLVD, UNIVERSITY PARK, FL, 34201

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
WITHDRAWAL 2017-02-15 - -
CHANGE OF MAILING ADDRESS 2016-04-20 8039 COOPER CREED BLVD, SUITE 101, UNIVERSITY PARK, FL 34201 -
CHANGE OF PRINCIPAL ADDRESS 2015-09-29 8039 COOPER CREED BLVD, SUITE 101, UNIVERSITY PARK, FL 34201 -

Documents

Name Date
WITHDRAWAL 2017-02-15
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-05-04
ADDRESS CHANGE 2010-01-15
Foreign Profit 2010-01-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State