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 |
Name | Role |
---|---|
M.Y. FUTURE, INC. | Agent |
Name | Role | Address |
---|---|---|
MCCRAY MICHAEL J | President | 718 Harpeth Trace Dr, Nashville, TN, 372213142 |
Name | Role | Address |
---|---|---|
MCCRAY MICHAEL J | Vice President | 718 Harpeth Trace Dr, Nashville, TN, 372213142 |
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 |
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