Search icon

ALLIANCE REALTY SERVICES, INC - Florida Company Profile

Company Details

Entity Name: ALLIANCE REALTY SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLIANCE REALTY SERVICES, 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: 21 Feb 2008 (17 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P08000018993
FEI/EIN Number 770718916

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

Address: 13088 LOIS AVE., SEMINOLE, FL, 33776, US
Mail Address: 13088 LOIS AVE., SEMINOLE, FL, 33776, US
ZIP code: 33776
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEONARD JAYSON President 13088 LOIS AVE., SEMINOLE, FL, 33776
LEONARD JAYSON Director 13088 LOIS AVE., SEMINOLE, FL, 33776
LEONARD STEVE Secretary 13088 LOIS AVE., SEMINOLE, FL, 33776
LEONARD JAYSON Treasurer 13088 LOIS AVE., SEMINOLE, FL, 33776
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-06-07 13088 LOIS AVE., SEMINOLE, FL 33776 -
CHANGE OF MAILING ADDRESS 2011-06-07 13088 LOIS AVE., SEMINOLE, FL 33776 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000732951 TERMINATED 1000000294873 PINELLAS 2012-10-16 2022-10-25 $ 435.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-02-16
ANNUAL REPORT 2013-02-26
ANNUAL REPORT 2012-01-25
ADDRESS CHANGE 2011-06-30
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-02-26
ANNUAL REPORT 2009-08-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State