Entity Name: | ALLIANCE FIRE & SAFETY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALLIANCE FIRE & SAFETY, 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: | 18 Mar 2002 (23 years ago) |
Document Number: | P02000029818 |
FEI/EIN Number |
753030991
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 BASE AVE EAST, VENICE, FL, 34285 |
Mail Address: | PO BOX 208, VENICE, FL, 34284, US |
ZIP code: | 34285 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HILL SEAN P | President | 500 BASE AVE E, VENICE, FL, 34285 |
HAUPT DARYL | Secretary | 500 BASE AVE E, VENICE, FL, 34285 |
HILL SEAN P | Agent | 500 BASE AVE E, VENICE, FL, 34285 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000009361 | TAYLOR FIRE PROTECTION | EXPIRED | 2018-01-17 | 2023-12-31 | - | PO BOX 637, VENICE, FL, 34285 |
G14000060786 | SECKMAN FIRE SPRINKLERS | EXPIRED | 2014-06-16 | 2024-12-31 | - | PO BOX 637, VENICE, FL, 34284 |
G13000073234 | OLDSMAR FIRE SERVICES | EXPIRED | 2013-07-22 | 2018-12-31 | - | PO BOX 208, VENICE, FL, 34284 |
G09000126512 | ALLIANCE FIRE & SAFETY | EXPIRED | 2009-06-24 | 2024-12-31 | - | PO BOX 637, VENICE, FL, 34284 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-09 | 500 BASE AVE EAST, VENICE, FL 34285 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-29 | 500 BASE AVE E, VENICE, FL 34285 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-27 | 500 BASE AVE EAST, VENICE, FL 34285 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J06000103726 | TERMINATED | 1000000025599 | 20060 68485 | 2006-04-13 | 2026-05-16 | $ 14,791.45 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7991877010 | 2020-04-08 | 0455 | PPP | 500 BASE AVE E, VENICE, FL, 34285-4127 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State