Entity Name: | ALIGNMENT SOLUTIONS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 Sep 2007 (17 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P07000100979 |
FEI/EIN Number | 260862120 |
Address: | 4719 W. MAVERICK CT., BEVERLY HILLS, FL, 34465 |
Mail Address: | 4719 W. MAVERICK CT., BEVERLY HILLS, FL, 34465 |
ZIP code: | 34465 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENDRICK KELLY S | Agent | 4719 W. MAVERICK CT., BEVERLY HILLS, FL, 34465 |
Name | Role | Address |
---|---|---|
BENDRICK KELLY S | President | 4719 W. MAVERICK CT., BEVERLY HILLS, FL, 34465 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2011-01-31 | BENDRICK, KELLY S | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000266070 | TERMINATED | 1000000822571 | CITRUS | 2019-04-08 | 2039-04-10 | $ 1,026.20 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
Name | Date |
---|---|
Off/Dir Resignation | 2019-04-01 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-03 |
ANNUAL REPORT | 2016-01-16 |
ANNUAL REPORT | 2015-03-24 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-02-15 |
ANNUAL REPORT | 2011-01-31 |
ANNUAL REPORT | 2010-02-17 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State