Entity Name: | ALLY SERVICE AGREEMENT CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 07 Jul 1998 (27 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 18 Jan 2017 (8 years ago) |
Document Number: | F98000003846 |
FEI/EIN Number |
522106870
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 500 WOODWARD AVENUE, 10TH FLOOR, DETROIT, MI, 48226, US |
Address: | 500 WOODWARD AVE, 10th Floor, DETROIT, MI, 48226, US |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
BELISLE JEFFREY A | Secretary | 500 WOODWARD AVENUE, DETROIT, MI, 48226 |
KOELLNER KERRI A | Director | 500 WOODWARD AVE, DETROIT, MI, 48226 |
Heath Jason J | Treasurer | 500 WOODWARD AVE, DETROIT, MI, 48226 |
Saroki Rebecca E. | Director | 500 WOODWARD AVE, DETROIT, MI, 48226 |
Eller Daniel L | Director | 500 WOODWARD AVE, DETROIT, MI, 48226 |
Holland David A | Director | 500 WOODWARD AVE, DETROIT, MI, 48226 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-07 | 500 WOODWARD AVE, 10th Floor, DETROIT, MI 48226 | - |
NAME CHANGE AMENDMENT | 2017-01-18 | ALLY SERVICE AGREEMENT CORPORATION | - |
CHANGE OF MAILING ADDRESS | 2017-01-10 | 500 WOODWARD AVE, 10th Floor, DETROIT, MI 48226 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000863962 | TERMINATED | 1000000309261 | LEON | 2012-10-19 | 2032-11-28 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-01-04 |
ANNUAL REPORT | 2018-01-16 |
Name Change | 2017-01-18 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-11 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State