Search icon

ALDA SILEO, P.A. - Florida Company Profile

Company Details

Entity Name: ALDA SILEO, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALDA SILEO, P.A. 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: 27 May 2003 (22 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: P03000060643
FEI/EIN Number 651187153

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

Address: 167 MAY DRIVE, SEAGROVE BEACH, FL, 32459
Mail Address: 167 MAY DRIVE, SEAGROVE BEACH, FL, 32459
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILEO ALDA Director 167 MAY DRIVE, SEAGROVE BEACH, FL, 32459
SILEO ALDA Agent 167 MAY DRIVE, SEAGROVE BEACH, FL, 32459

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2008-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2005-10-26 167 MAY DRIVE, SEAGROVE BEACH, FL 32459 -
REGISTERED AGENT ADDRESS CHANGED 2005-10-26 167 MAY DRIVE, SEAGROVE BEACH, FL 32459 -
CANCEL ADM DISS/REV 2005-10-26 - -
CHANGE OF PRINCIPAL ADDRESS 2005-10-26 167 MAY DRIVE, SEAGROVE BEACH, FL 32459 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000589627 TERMINATED 1000000232081 WALTON 2011-09-06 2021-09-14 $ 553.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432

Documents

Name Date
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-02-05
ANNUAL REPORT 2009-04-28
REINSTATEMENT 2008-10-12
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-09-04
REINSTATEMENT 2005-10-26
ANNUAL REPORT 2004-07-07
Domestic Profit 2003-05-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State