Search icon

ALLIANCE TRUST SERVICES, INC. - Florida Company Profile

Company Details

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

ALLIANCE TRUST 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: 03 Nov 2008 (16 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P08000098506
FEI/EIN Number 800295814

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

Address: 8192 COLLEGE PKWY, SUITE A-25, FT MYERS, FL, 33909
Mail Address: 8192 COLLEGE PKWY, A-25, FT MYERS, FL, 33909
ZIP code: 33909
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIELY DEREK P Vice President 2728 NE 5TH AV, CAPE CORAL, FL, 33909
KIELY DEREK P Agent 2728 NE 5TH AV, CAPE CORAL, FL, 3390-

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-08 - -
CHANGE OF PRINCIPAL ADDRESS 2009-10-08 8192 COLLEGE PKWY, SUITE A-25, FT MYERS, FL 33909 -
REGISTERED AGENT ADDRESS CHANGED 2009-10-08 2728 NE 5TH AV, CAPE CORAL, FL 3390-9 -
CHANGE OF MAILING ADDRESS 2009-10-08 8192 COLLEGE PKWY, SUITE A-25, FT MYERS, FL 33909 -
REGISTERED AGENT NAME CHANGED 2009-10-08 KIELY, DEREK PPRES. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
REINSTATEMENT 2009-10-08
Domestic Profit 2008-11-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State