Search icon

ALESCA INC

Company Details

Entity Name: ALESCA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Oct 2007 (17 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P07000112780
FEI/EIN Number 261224233
Address: 12207 HAGAN CREEK DR W, JACKSONVILLE, FL, 32218
Mail Address: 12207 HAGAN CREEK DR W, JACKSONVILLE, FL, 32218
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
MBA GROUP PROFESSIONAL CORP Agent

President

Name Role Address
VIZCAINO XAVIER President 12207 HAGAN CREEK DR W, JACKSONVILLE, FL, 32218

Vice President

Name Role Address
DE VIZCAINO SONIA Vice President 12207 HAGAN CREEK DR W, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 12207 HAGAN CREEK DR W, JACKSONVILLE, FL 32218 No data
CHANGE OF MAILING ADDRESS 2009-04-30 12207 HAGAN CREEK DR W, JACKSONVILLE, FL 32218 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000960949 ACTIVE 1000000504198 DUVAL 2013-05-08 2033-05-22 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000802069 ACTIVE 1000000339661 DUVAL 2012-10-24 2032-10-31 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-07-08
Domestic Profit 2007-10-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State