Search icon

VAN FLEET ALLIANCE, INC.

Company Details

Entity Name: VAN FLEET ALLIANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Jan 2009 (16 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P09000009423
FEI/EIN Number 800387548
Address: 2848 Bear Island Pointe, Winter Park, FL, 32792, US
Mail Address: 2848 Bear Island Pointe, Winter park, FL, 32792, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Van Fleet Ralph BIII Agent 2848 Bear Island Pointe, Winter Park, FL, 32792

President

Name Role Address
VAN FLEET BRUCE President 2848 Bear Island Pointe, Winter Park, FL, 32792

Officer

Name Role Address
Van Fleet Dawn E Officer 2848 Bear Island Pointe, Winter Park, FL, 32792

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000121325 UPTICK COACHSULTING EXPIRED 2015-12-02 2020-12-31 No data 5108 E. LONGBOAT BLVD, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-20 2848 Bear Island Pointe, Winter Park, FL 32792 No data
CHANGE OF MAILING ADDRESS 2020-01-20 2848 Bear Island Pointe, Winter Park, FL 32792 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-20 2848 Bear Island Pointe, Winter Park, FL 32792 No data
REGISTERED AGENT NAME CHANGED 2017-01-14 Van Fleet , Ralph Bruce, III No data

Documents

Name Date
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-01-28
ANNUAL REPORT 2013-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State