Search icon

ALLIANCE PREMIER, INC. - Florida Company Profile

Company Details

Entity Name: ALLIANCE PREMIER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLIANCE PREMIER, 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: 27 Apr 2001 (24 years ago)
Date of dissolution: 26 Aug 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Aug 2013 (12 years ago)
Document Number: P01000042748
FEI/EIN Number 651099203

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

Address: 355 I STREET SW, 111, WASHINGTON, DC, 20024
Mail Address: PO BOX 320402, ALEXANDRIA, VA, 22320
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPES PAULO J President 355 I STREET SW #111, WASHINGTON, DC, 20024
LOPES PAULO J Director 355 I STREET SW #111, WASHINGTON, DC, 20024
VITERI XAVIER A Agent 6721 SW 69 TERRRACE, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-08-26 - -
CHANGE OF MAILING ADDRESS 2009-01-20 355 I STREET SW, 111, WASHINGTON, DC 20024 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-20 355 I STREET SW, 111, WASHINGTON, DC 20024 -
CANCEL ADM DISS/REV 2009-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-09-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2005-04-30 VITERI, XAVIER A -

Documents

Name Date
Voluntary Dissolution 2013-08-26
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-08
ANNUAL REPORT 2011-01-19
ANNUAL REPORT 2010-04-14
REINSTATEMENT 2009-01-20
REINSTATEMENT 2007-09-20
REINSTATEMENT 2006-12-11
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-08-31

Date of last update: 03 Jun 2025

Sources: Florida Department of State