Entity Name: | ALE REALTY CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALE REALTY CORP. 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: | 13 Nov 2008 (16 years ago) |
Date of dissolution: | 11 Nov 2024 (5 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Nov 2024 (5 months ago) |
Document Number: | P08000101231 |
FEI/EIN Number |
133643355
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1578 WILLIAMSBRIDGE ROAD, SUITE 3E, BRONX, NY, 10461, US |
Mail Address: | 1578 WILLIAMSBRIDGE ROAD, SUITE 3E, BRONX, NY, 10461, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAMUDOSKI GALIP | President | 1578 WILLIAMSBRIDGE ROAD, BRONX, NY, 10461 |
MAMUDOSKI ALI N | Secretary | 1578 WILLIAMSBRIDGE ROAD, BRONX, NY, 10461 |
Mamudoski Galip | Agent | 8361 DIAMOND COVE CIRCLE, ORLANDO, FL, 32836 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-11-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-18 | Mamudoski, Galip | - |
REINSTATEMENT | 2019-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2014-10-17 | - | - |
PENDING REINSTATEMENT | 2014-10-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-10-17 | 1578 WILLIAMSBRIDGE ROAD, SUITE 3E, BRONX, NY 10461 | - |
CHANGE OF MAILING ADDRESS | 2014-10-17 | 1578 WILLIAMSBRIDGE ROAD, SUITE 3E, BRONX, NY 10461 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-11-11 |
REINSTATEMENT | 2019-10-18 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-01-16 |
REINSTATEMENT | 2014-10-17 |
ANNUAL REPORT | 2009-03-31 |
Domestic Profit | 2008-11-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State