Search icon

ALLIANCE DIGITAL, INC. - Florida Company Profile

Company Details

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

ALLIANCE DIGITAL, 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: 24 May 2001 (24 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P01000052091
FEI/EIN Number 651108353

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

Address: 7751 KINGSPOINTE PARKWAY, 117, ORLANDO, FL, 32819, US
Mail Address: 25 WEST 31ST STREET, 11TH FLOOR, NEW YORK, NY, 10001
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
GREENBERG SCOTT D Chief Executive Officer 30 EAST END AVENUE, NEW YORK, NY, 10028

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2011-04-26 7751 KINGSPOINTE PARKWAY, 117, ORLANDO, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-26 7751 KINGSPOINTE PARKWAY, 117, ORLANDO, FL 32819 -
CANCEL ADM DISS/REV 2006-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-09-15
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-07-08
ANNUAL REPORT 2007-01-26
REINSTATEMENT 2006-10-23
ANNUAL REPORT 2005-03-29
ANNUAL REPORT 2004-02-17
ANNUAL REPORT 2003-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State