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 |
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 | - |
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 | - |
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 |
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