Search icon

ALLIANCE PROCESS, INC. - Florida Company Profile

Company Details

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

ALLIANCE PROCESS, 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: 19 Nov 2001 (23 years ago)
Document Number: P01000113785
FEI/EIN Number 300001913

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

Address: 2281 Lee Rd., Suite 205, Winter Park, FL, 32789, US
Mail Address: P.O. BOX 547388, ORLANDO, FL, 32854
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROOKS JAMES M Director 2281 Lee Rd., Winter Park, FL, 32789
BROOKS SHANNON E Director 2281 Lee Rd., Winter Park, FL, 32789
BROOKS JAMES M Agent 8328 STARR DRIVE, ORLANDO, FL, 32818

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-22 2281 Lee Rd., Suite 205, Winter Park, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 2007-02-04 8328 STARR DRIVE, ORLANDO, FL 32818 -
CHANGE OF MAILING ADDRESS 2006-04-26 2281 Lee Rd., Suite 205, Winter Park, FL 32789 -

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-02-09
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4882667700 2020-05-01 0491 PPP 2281 LEE RD. SUITE 205, WINTER PARK, FL, 32818
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23414
Loan Approval Amount (current) 23414
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WINTER PARK, ORANGE, FL, 32818-1001
Project Congressional District FL-11
Number of Employees 3
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23621.2
Forgiveness Paid Date 2021-03-26
9065768607 2021-03-25 0491 PPS 2281 Lee Rd Ste 205, Winter Park, FL, 32789-7205
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18194
Loan Approval Amount (current) 18194
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Winter Park, ORANGE, FL, 32789-7205
Project Congressional District FL-10
Number of Employees 2
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18311.14
Forgiveness Paid Date 2021-11-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State