Search icon

AMERICA LEISURE PLUS, INC. - Florida Company Profile

Company Details

Entity Name: AMERICA LEISURE PLUS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICA LEISURE PLUS, 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 Mar 1990 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Aug 2011 (14 years ago)
Document Number: L54842
FEI/EIN Number 650178842

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

Address: 1843 BARBER ROAD, SARASOTA, FL, 34240, US
Mail Address: 1843 BARBER ROAD, SARASOTA, FL, 34240, US
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELY ROBERT (BOB) P President 1843 BARBER ROAD, SARASOTA, FL, 34240
Nickson E. George Vice President 1843 BARBER ROAD, SARASOTA, FL, 34240
NICKSON E. GEORGE Agent 1843 BARBER ROAD, SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-01-06 NICKSON, E. GEORGE -
AMENDMENT 2011-08-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-06-26 1843 BARBER ROAD, SARASOTA, FL 34240 -
CHANGE OF MAILING ADDRESS 2009-06-26 1843 BARBER ROAD, SARASOTA, FL 34240 -
REGISTERED AGENT ADDRESS CHANGED 2009-06-26 1843 BARBER ROAD, SARASOTA, FL 34240 -
CANCEL ADM DISS/REV 2005-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-06-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State