Search icon

APPLIANCE ALLIANCE, INC. - Florida Company Profile

Company Details

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

APPLIANCE ALLIANCE, 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: 16 Sep 2005 (20 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P05000127905
FEI/EIN Number 203530101

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

Address: 9777 SATELLITE BLVD, SUITE 120, ORLANDO, FL, 32837
Mail Address: 9777 SATELLITE BLVD, SUITE 120, ORLANDO, FL, 32837
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAM BURNS, CPA, EA, PA Agent -
MARTORELLA LOUIS President 1111 PERALTA COURT, SANFORD, FL, 32771
MARTORELLA TARA Vice President 1111 PERALTA COURT, SANFORD, FL, 32771
PADRON ALFONSO OM 1450 SW 68 AVE, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-07 9777 SATELLITE BLVD, SUITE 120, ORLANDO, FL 32837 -
CHANGE OF MAILING ADDRESS 2010-01-07 9777 SATELLITE BLVD, SUITE 120, ORLANDO, FL 32837 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-21 5211 SW 91 TERR, SUITE B, GAINESVILLE, FL 32608 -
CANCEL ADM DISS/REV 2006-11-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT AND NAME CHANGE 2006-07-31 APPLIANCE ALLIANCE, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000295104 LAPSED 1000000574709 SEMINOLE 2014-01-15 2024-03-13 $ 10,747.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY ST

Documents

Name Date
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-01-20
ANNUAL REPORT 2008-01-21
ANNUAL REPORT 2007-02-08
REINSTATEMENT 2006-11-27
Amendment and Name Change 2006-07-31
Domestic Profit 2005-09-16

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4451935007 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient APPLIANCE ALLIANCE INC
Recipient Name Raw APPLIANCE ALLIANCE INC
Recipient DUNS 794228861
Recipient Address 9777 SATELLITE BLVD STE 120, ORLANDO, ORANGE, FLORIDA, 32837-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 2740.00
Face Value of Direct Loan 50000.00
Link View Page

Date of last update: 02 Apr 2025

Sources: Florida Department of State