Search icon

ALLIANCE COACH INC. - Florida Company Profile

Company Details

Entity Name: ALLIANCE COACH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLIANCE COACH 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: 20 Aug 2009 (16 years ago)
Document Number: P09000070354
FEI/EIN Number 270777094

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

Address: 4505 MONACO WAY, WILDWOOD, FL, 34785
Mail Address: 4505 MONACO WAY, WILDWOOD, FL, 34785
ZIP code: 34785
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Shapiro Judy M President 1684 S. Ocean Lane, Fort Lauderdale, FL, 33316
Shapiro Judy M Secretary 1684 S. Ocean Lane, Fort Lauderdale, FL, 33316
Cohn Alan BEsq. Agent 200 East Broward Boulevard, Ft. Lauderdale, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000154582 ALLIANCE COACH-RV SALES AND SERVICE EXPIRED 2009-09-11 2014-12-31 - 4505 MONACO WAY, WILDWOOD, FL, 34785

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-02-28 Cohn, Alan B., Esq. -
REGISTERED AGENT ADDRESS CHANGED 2020-02-28 200 East Broward Boulevard, Ste. 1800, Ft. Lauderdale, FL 33301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000547453 TERMINATED 1000000836580 SUMTER 2019-08-12 2039-08-14 $ 92,484.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341404960 0420600 2016-04-18 4505 MONACO WAY, WILDWOOD, FL, 34785
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2016-04-18
Case Closed 2016-05-17

Related Activity

Type Referral
Activity Nr 1081788
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2016-04-25
Current Penalty 2100.0
Initial Penalty 3500.0
Final Order 2016-05-09
Nr Instances 1
Nr Exposed 92
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer did not report an in-patient hospitalization, amputation, or loss of an eye as a result of a work-related incident to OSHA within twenty-four (24) hours. a) An employee was injured on April 11, 2016 and admitted to the hospital on April 11, 2016. The employer was aware of the in-patient hospitalization on April 11, 2016 and of the employees release from the hospital on April 13, 2016. The employer notified OSHA on April 15, 2016 of the in-patient hospitalization.
315883249 0420600 2011-08-04 4505 MONACO WAY, WILDWOOD, FL, 34785
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2011-08-04
Emphasis S: AMPUTATIONS, S: ELECTRICAL, N: AMPUTATE, L: FORKLIFT
Case Closed 2013-03-05

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 2011-09-29
Abatement Due Date 2011-10-09
Initial Penalty 2975.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100213 C02
Issuance Date 2011-09-29
Abatement Due Date 2011-10-09
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100213 C03
Issuance Date 2011-09-29
Abatement Due Date 2011-10-09
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2011-09-29
Abatement Due Date 2011-10-07
Current Penalty 1800.0
Initial Penalty 2380.0
Nr Instances 1
Nr Exposed 6
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2011-09-29
Abatement Due Date 2011-10-06
Nr Instances 1
Nr Exposed 6
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2011-09-29
Abatement Due Date 2011-10-04
Current Penalty 1800.0
Initial Penalty 2380.0
Nr Instances 2
Nr Exposed 3
Gravity 05
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 2011-09-29
Abatement Due Date 2011-10-11
Current Penalty 1800.0
Initial Penalty 2380.0
Nr Instances 2
Nr Exposed 2
Gravity 05
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100304 B04
Issuance Date 2011-09-29
Abatement Due Date 2011-10-11
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19100305 G01 IVA
Issuance Date 2011-09-29
Abatement Due Date 2011-10-07
Current Penalty 1800.0
Initial Penalty 2380.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C01
Issuance Date 2011-09-29
Abatement Due Date 2011-11-01
Nr Instances 1
Nr Exposed 5
Gravity 01

Date of last update: 02 Apr 2025

Sources: Florida Department of State