Search icon

ALLIANCE ENTERPRISES OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: ALLIANCE ENTERPRISES OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLIANCE ENTERPRISES OF CENTRAL FLORIDA, 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: 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: 08 Aug 1989 (36 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L10181
FEI/EIN Number 592969540

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

Address: 1720 ALEXANDER STREET, KISSIMMEE, FL, 34746, US
Mail Address: 1403 GRANDVIEW BLVD., KISSIMMEE, FL, 34744, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEDLIN WALTER Manager POST OFFICE BOX 420521, KISSIMMEE, FL, 34742
ALLEN DONNA L Manager P. O. BOX 420521, KISSIMMEE, FL, 34742
Allen Donna Agent 1403 GRANDVIEW BLVD., KISSIMMEE, FL, 34744

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09027900405 OSCEOLA AUTO SALVAGE EXPIRED 2009-01-27 2014-12-31 - 4691 S ORANGE BLOSSOM TRAIL, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-03 1403 GRANDVIEW BLVD., KISSIMMEE, FL 34744 -
REGISTERED AGENT NAME CHANGED 2019-04-03 Allen, Donna -
CHANGE OF MAILING ADDRESS 2015-02-15 1720 ALEXANDER STREET, KISSIMMEE, FL 34746 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-22 1720 ALEXANDER STREET, KISSIMMEE, FL 34746 -
REINSTATEMENT 2013-03-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2008-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2006-11-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000609526 TERMINATED 1000000168721 OSCEOLA 2010-04-21 2030-05-26 $ 844.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-02-15
ANNUAL REPORT 2014-03-05
REINSTATEMENT 2013-03-22
ANNUAL REPORT 2010-08-01
ANNUAL REPORT 2009-02-05
REINSTATEMENT 2008-10-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State