Search icon

ALLIANCE ENTERPRISES OF THE NATURE COAST, INC. - Florida Company Profile

Company Details

Entity Name: ALLIANCE ENTERPRISES OF THE NATURE COAST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLIANCE ENTERPRISES OF THE NATURE COAST, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 01 Apr 1983 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Nov 2023 (a year ago)
Document Number: G31496
FEI/EIN Number 592332453

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

Mail Address: 13179 SPRING HILL DRIVE, SPRING HILL, FL, 34609, US
Address: 13179 SPRING HILL DRIVE, SPRING HILL, FL, 34609, US
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEARSON-ADAMS MARILYN President 13179 SPRING HILL DRIVE, SPRING HILL, FL, 34609
PEARSON-ADAMS MARILYN Director 13179 SPRING HILL DRIVE, SPRING HILL, FL, 34609
ZOOK JULIE Vice President 13179 SPRING HILL DRIVE, SPRING HILL, FL, 34609
ZOOK JULIE Director 13179 SPRING HILL DRIVE, SPRING HILL, FL, 34609
PEARSON-ADAMS MARILYN J Agent 13179 SPRING HILL DRIVE, SPRING HILL, FL, 34609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000052734 CENTURY 21 ALLIANCE REALTY ACTIVE 2023-04-26 2028-12-31 - 13127 SPRING HILL DRIVE, SPRING HILL, FL, 34609
G10000052040 CENTURY 21 ALLIANCE REALTY EXPIRED 2010-06-10 2015-12-31 - 5455 SPRING HILL DR, SPRING HILL, FL, 34606
G10000052045 CENTURY 21 ALLIANCE REALTY EXPIRED 2010-06-10 2015-12-31 - 5455 SPRING HILL DR, SPRING HILL, FL, 34606

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-12 13179 SPRING HILL DRIVE, SPRING HILL, FL 34609 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-12 13179 SPRING HILL DRIVE, SPRING HILL, FL 34609 -
CHANGE OF MAILING ADDRESS 2024-03-12 13179 SPRING HILL DRIVE, SPRING HILL, FL 34609 -
REGISTERED AGENT NAME CHANGED 2024-03-12 PEARSON-ADAMS, MARILYN J -
AMENDMENT 2023-11-27 - -
MERGER 1999-06-23 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000023639
AMENDMENT AND NAME CHANGE 1999-05-12 ALLIANCE ENTERPRISES OF THE NATURE COAST, INC. -
NAME CHANGE AMENDMENT 1985-02-18 CENTURY 21 - DAVID STURGILL, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-12
Amendment 2023-11-27
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5644927106 2020-04-13 0491 PPP 13127 Spring Hill Dr, Spring Hill, FL, 34609-5017
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 238700
Loan Approval Amount (current) 109621
Undisbursed Amount 0
Franchise Name Century 21
Lender Location ID 17652
Servicing Lender Name Capital City Bank
Servicing Lender Address 217 N Monroe St, TALLAHASSEE, FL, 32301-7619
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Spring Hill, HERNANDO, FL, 34609-5017
Project Congressional District FL-12
Number of Employees 51
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17652
Originating Lender Name Capital City Bank
Originating Lender Address TALLAHASSEE, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 110669.16
Forgiveness Paid Date 2021-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State