Search icon

COMMUNITY ALLIANCE NETWORK, INC. - Florida Company Profile

Company Details

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

COMMUNITY ALLIANCE NETWORK, 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: 27 Mar 2007 (18 years ago)
Date of dissolution: 14 Mar 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Mar 2011 (14 years ago)
Document Number: P07000038482
FEI/EIN Number 208725678

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

Address: 2805 CONOVER AVENUE, ORLANDO, FL, 32812, US
Mail Address: 2805 CONOVER AVENUE, ORLANDO, FL, 32812, US
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURK MARIA G President 2805 CONOVER AVENUE, ORLANDO, FL, 32812
TURK MARIA G Agent 2805 CONOVER AVENUE, ORLANDO, FL, 32812

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-03-14 - -
AMENDMENT 2011-01-03 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-03 2805 CONOVER AVENUE, ORLANDO, FL 32812 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-03 2805 CONOVER AVENUE, ORLANDO, FL 32812 -
CHANGE OF MAILING ADDRESS 2011-01-03 2805 CONOVER AVENUE, ORLANDO, FL 32812 -
REGISTERED AGENT NAME CHANGED 2011-01-03 TURK, MARIA G -
AMENDMENT 2010-07-15 - -

Documents

Name Date
Voluntary Dissolution 2011-03-14
Amendment 2011-01-03
Amendment 2010-07-15
ANNUAL REPORT 2010-03-01
Off/Dir Resignation 2009-10-19
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-02-19
Off/Dir Resignation 2008-01-07
Off/Dir Resignation 2007-05-21
Domestic Profit 2007-03-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State