Search icon

ALER HOLDINGS, INC.

Company Details

Entity Name: ALER HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Jul 2008 (17 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P08000065690
FEI/EIN Number 262950218
Address: 4885 OXFORD WAY, BOCA RATON, FL, 33486, US
Mail Address: 4885 OXFORD WAY, BOCA RATON, FL, 33486, US
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
AHNELL MICHELLE E Agent 4885 OXFORD WAY, BOCA RATON, FL, 33434

Vice President

Name Role Address
MERRI COMMINS Vice President 11964 Cypress Key Way, Royal Palm Beach, FL, 33411

President

Name Role Address
AHNELL MICHELLE E President 4885 OXFORD WAY, BOCA RATON, FL, 33434

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08302900112 PALM BEACH CONFECTION EXPIRED 2008-10-27 2013-12-31 No data 1400 PARKSIDE CIRCLE SOUTH, BOCA RATON, FL, 33486
G08302900113 PALM BEACH CONFECTIONERS EXPIRED 2008-10-27 2013-12-31 No data 1400 PARKSIDE CIRCLE SOUTH, BOCA RATON, FL, 33486
G08203700111 PALM BEACH CONFECTIONS EXPIRED 2008-07-21 2013-12-31 No data 1400 PARKSIDE CIRCLE SOUTH, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-08-23 4885 OXFORD WAY, BOCA RATON, FL 33486 No data
CHANGE OF MAILING ADDRESS 2013-08-23 4885 OXFORD WAY, BOCA RATON, FL 33486 No data
REGISTERED AGENT ADDRESS CHANGED 2013-08-23 4885 OXFORD WAY, BOCA RATON, FL 33434 No data

Documents

Name Date
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-05-11
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2190848310 2021-01-20 0455 PPS 4885 Oxford Way, Boca Raton, FL, 33434-5325
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37945
Loan Approval Amount (current) 37945
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33434-5325
Project Congressional District FL-23
Number of Employees 8
NAICS code 311352
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38161.23
Forgiveness Paid Date 2021-08-18
5421937700 2020-05-01 0455 PPP 4885 OXFORD WAY, BOCA RATON, FL, 33434-5325
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37945
Loan Approval Amount (current) 37945
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BOCA RATON, PALM BEACH, FL, 33434-5325
Project Congressional District FL-23
Number of Employees 11
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38231.93
Forgiveness Paid Date 2021-02-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State