Search icon

ALLIANCE ADVERTISING, INC.

Company Details

Entity Name: ALLIANCE ADVERTISING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Jun 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P06000086601
FEI/EIN Number 205152096
Address: C/O M.Y. Future, Inc., 213 W Boynton Bch Blvd, Boynton Bch, FL, 33435-4022, US
Mail Address: C/O M.Y. Future, Inc., 213 W Boynton Bch Blvd, Boynton Bch, FL, 33435-4022, US
Place of Formation: FLORIDA

Agent

Name Role
M.Y. FUTURE, INC. Agent

President

Name Role Address
MCCRAY MICHAEL J President 718 Harpeth Trace Dr, Nashville, TN, 372213142

Vice President

Name Role Address
MCCRAY MICHAEL J Vice President 718 Harpeth Trace Dr, Nashville, TN, 372213142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-16 C/O M.Y. Future, Inc., 213 W Boynton Bch Blvd, Boynton Bch, FL 33435-4022 No data
CHANGE OF MAILING ADDRESS 2016-01-16 C/O M.Y. Future, Inc., 213 W Boynton Bch Blvd, Boynton Bch, FL 33435-4022 No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-11 213 W BOYNTON BCH BLVD, BOYNTON BCH, FL 33435-4022 No data
REGISTERED AGENT NAME CHANGED 2012-01-07 M.Y. FUTURE, INC. No data

Documents

Name Date
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-04
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-07
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-16
ANNUAL REPORT 2015-01-18
ANNUAL REPORT 2014-01-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State