Entity Name: | ALLIANC CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALLIANC CORP. 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: | 21 Sep 2000 (25 years ago) |
Date of dissolution: | 30 May 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 May 2018 (7 years ago) |
Document Number: | P00000089747 |
FEI/EIN Number |
593671635
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2847 Coco Lakes Drive, NAPLES, FL, 34105, US |
Mail Address: | 2847 Coco Lakes Drive, NAPLES, FL, 34105, US |
ZIP code: | 34105 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CANIPELLE SUSAN L | President | 2847 Coco Lakes Drive, NAPLES, FL, 34105 |
Goodman Breen | Agent | 3838 Tamiami Trail North, NAPLES, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-05-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-02-03 | Goodman Breen | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-03 | 3838 Tamiami Trail North, Suite 300, NAPLES, FL 34103 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-13 | 2847 Coco Lakes Drive, NAPLES, FL 34105 | - |
CHANGE OF MAILING ADDRESS | 2015-01-13 | 2847 Coco Lakes Drive, NAPLES, FL 34105 | - |
REINSTATEMENT | 2011-12-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-02-03 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-04-14 |
ANNUAL REPORT | 2012-04-11 |
REINSTATEMENT | 2011-12-01 |
ADDRESS CHANGE | 2010-04-22 |
ANNUAL REPORT | 2010-01-06 |
ANNUAL REPORT | 2009-01-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State