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 |
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 |
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 |
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. | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State