Entity Name: | ALLIANCE GROUP SERVICES, 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: | 29 Jan 1998 (27 years ago) |
Date of dissolution: | 29 Sep 2016 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 29 Sep 2016 (8 years ago) |
Document Number: | F98000000525 |
FEI/EIN Number |
061502829
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1221 POST ROAD EAST, WESTPORT, CT, 06880 |
Mail Address: | 107 W MICHIGAN AVE 4TH FL, KALAMAZOO, MI, 49007 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
DI PASQUALE JESS | President | 1221 POST ROAD EAST, WESTPORT, CT, 06880 |
DI PASQUALE JESS | Director | 1221 POST ROAD EAST, WESTPORT, CT, 06880 |
DI PASQUALE JESS | Chief Executive Officer | 1221 POST ROAD EAST, WESTPORT, CT, 06880 |
O'KEEFFE MARY | Secretary | 1221 POST RD EAST, WESTPORT, CT, 06880 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-09-29 | - | - |
REGISTERED AGENT CHANGED | 2016-09-29 | REGISTERED AGENT REVOKED | - |
CHANGE OF MAILING ADDRESS | 2008-01-31 | 1221 POST ROAD EAST, WESTPORT, CT 06880 | - |
REINSTATEMENT | 1999-11-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-11-22 | 1221 POST ROAD EAST, WESTPORT, CT 06880 | - |
REVOKED FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
Withdrawal | 2016-09-29 |
ANNUAL REPORT | 2016-01-07 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-07 |
ANNUAL REPORT | 2013-01-06 |
ANNUAL REPORT | 2012-01-10 |
ANNUAL REPORT | 2011-01-07 |
ANNUAL REPORT | 2010-01-05 |
ANNUAL REPORT | 2009-02-06 |
ANNUAL REPORT | 2008-01-31 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State