Search icon

ALLEYCO, INC. - Florida Company Profile

Company Details

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

ALLEYCO, 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: 13 Jan 2003 (22 years ago)
Document Number: P03000005028
FEI/EIN Number 900059441

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

Address: 127 LAKE MERIAL TRAIL, LAKE MERIAL, FL, 32409, UN
Mail Address: 127 LAKE MERIAL TRAIL, LAKE MERIAL, FL, 32409, UN
ZIP code: 32409
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEY JENELL President 127 LAKE MERIAL TRAIL, LAKE MERIAL, FL, 32409
ALLEY JENELL Agent 127 LAKE MERIAL TRAIL, LAKE MERIAL, FL, 32547

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000114111 TEXTRAWFLORIDA ACTIVE 2020-09-02 2025-12-31 - 127 LAKE MERIAL TRAIL, PANAMA CITY, FL, 32409

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-03-20 127 LAKE MERIAL TRAIL, LAKE MERIAL, FL 32409 UN -
CHANGE OF MAILING ADDRESS 2012-03-20 127 LAKE MERIAL TRAIL, LAKE MERIAL, FL 32409 UN -
REGISTERED AGENT ADDRESS CHANGED 2007-01-15 127 LAKE MERIAL TRAIL, LAKE MERIAL, FL 32547 -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-02-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State