Search icon

ALLIANCE COACH INC.

Company Details

Entity Name: ALLIANCE COACH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Aug 2009 (15 years ago)
Document Number: P09000070354
FEI/EIN Number 270777094
Address: 4505 MONACO WAY, WILDWOOD, FL, 34785
Mail Address: 4505 MONACO WAY, WILDWOOD, FL, 34785
ZIP code: 34785
County: Sumter
Place of Formation: FLORIDA

Agent

Name Role Address
Cohn Alan BEsq. Agent 200 East Broward Boulevard, Ft. Lauderdale, FL, 33301

President

Name Role Address
Shapiro Judy M President 1684 S. Ocean Lane, Fort Lauderdale, FL, 33316

Secretary

Name Role Address
Shapiro Judy M Secretary 1684 S. Ocean Lane, Fort Lauderdale, FL, 33316

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 No data 4505 MONACO WAY, WILDWOOD, FL, 34785

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-02-28 Cohn, Alan B., Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-28 200 East Broward Boulevard, Ste. 1800, Ft. Lauderdale, FL 33301 No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State