Search icon

ALICE SULZER P.A. - Florida Company Profile

Company Details

Entity Name: ALICE SULZER P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALICE SULZER P.A. 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: 05 Mar 2001 (24 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P01000024199
FEI/EIN Number 593706288

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

Address: 1900 Summit Tower Blvd, Orlando, FL, 32810, US
Mail Address: 5653 MAGNOLIA BLOOM TERR, OVIEDO, FL, 32765
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SULZER ALICE President 5653 MAGNOLIA BLOOM TERR., OVIEDO, FL, 32765
SULZER ROBERT Vice President 5653 MAGNOLIA BLOOM TERR., OVIEDO, FL, 32765
SULZER ALICE Agent 5653 MAGNOLIA BLOOM TERR., OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-06 1900 Summit Tower Blvd, Suite 220, Orlando, FL 32810 -
CHANGE OF MAILING ADDRESS 2002-03-26 1900 Summit Tower Blvd, Suite 220, Orlando, FL 32810 -

Documents

Name Date
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-07-19
ANNUAL REPORT 2015-02-13
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-02-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State