Search icon

PORT ALLEY, INC. - Florida Company Profile

Company Details

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

PORT ALLEY, 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: 11 Mar 2003 (22 years ago)
Date of dissolution: 28 Dec 2010 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2010 (14 years ago)
Document Number: P03000028652
FEI/EIN Number 020680424

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

Address: 905 MARINER WAY, TAMPA, FL, 33602
Mail Address: 905 MARINER WAY, TAMPA, FL, 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRONSTEIN JOEL D Agent 150 SECOND AVENUE NORTH, STE 1100, ST. PETERSBURG, FL, 33701
ALLEY JOHN E Director 905 MARINER WAY, TAMPA, FL, 33602
ALLEY JOHN E President 905 MARINER WAY, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-12-28 - -
REGISTERED AGENT NAME CHANGED 2005-03-21 BRONSTEIN, JOEL D -
REGISTERED AGENT ADDRESS CHANGED 2005-03-21 150 SECOND AVENUE NORTH, STE 1100, ST. PETERSBURG, FL 33701 -
MERGER 2004-12-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000051073

Documents

Name Date
Voluntary Dissolution 2010-12-28
ANNUAL REPORT 2010-01-28
ANNUAL REPORT 2009-02-26
ANNUAL REPORT 2008-01-25
ANNUAL REPORT 2007-03-15
ANNUAL REPORT 2006-03-23
ANNUAL REPORT 2005-03-21
Merger 2004-12-30
ANNUAL REPORT 2004-03-22
Domestic Profit 2003-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State