Search icon

ADVANCE ALLIANCE AGENCY, INC - Florida Company Profile

Company Details

Entity Name: ADVANCE ALLIANCE AGENCY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADVANCE ALLIANCE AGENCY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Jul 2009 (16 years ago)
Document Number: P09000064023
FEI/EIN Number 900506540

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

Address: 7108 CAUSEWAY BLVD, TAMPA, FL, 33619, US
Mail Address: 7108 CAUSEWAY BLVD, TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVAS DENCY President 2906 BRYAN ROAD, BRANDON, FL, 33511
RIVAS DENCY Agent 2906 BRYAN ROAD, BRANDON, FL, 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000056692 EXCELLENT ANSWERING SERVICE ACTIVE 2010-06-21 2025-12-31 - 2906 BRYAN RD., BRANDON, FL, 33511
G10000008169 EXECELLENT ANSWERING SERVICE EXPIRED 2010-01-26 2015-12-31 - 202 RIDGEWOOD AVE, BRANDON, FL, 33510

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-06 7108 CAUSEWAY BLVD, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2018-03-06 7108 CAUSEWAY BLVD, TAMPA, FL 33619 -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State