Search icon

ALLIANCE BUSINESS SOLUTIONS IV, INC.

Company Details

Entity Name: ALLIANCE BUSINESS SOLUTIONS IV, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Nov 2009 (15 years ago)
Date of dissolution: 15 Nov 2017 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 15 Nov 2017 (7 years ago)
Document Number: P09000093032
FEI/EIN Number 271338861
Address: 9016 PHILIPS HWY, JACKSONVILLE, FL, 32256
Mail Address: 9016 PHILIPS HWY, JACKSONVILLE, FL, 32256
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
PINCKET BRIAN Agent 9016 PHILIPS HWY, JACKSONVILLE, FL, 32256

Director

Name Role Address
Ashe Melissa Director 9016 Philips Hwy, JACKSONVILLE, FL, 32256

President

Name Role Address
Ashe Melissa President 9016 Philips Hwy, JACKSONVILLE, FL, 32256

Secretary

Name Role Address
Ashe Melissa Secretary 9016 Philips Hwy, JACKSONVILLE, FL, 32256

Treasurer

Name Role Address
Ashe Melissa Treasurer 9016 Philips Hwy, JACKSONVILLE, FL, 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000086393 MATRIX EMPLOYER SERVICES EXPIRED 2010-09-21 2015-12-31 No data 9016 PHILIPS HWY, JACKSONVILLE, FL, 32256, US
G10000086394 MATRIX EMPLOYEE LEASING EXPIRED 2010-09-21 2015-12-31 No data 9016 PHILIPS HWY, JACKSONVILLE, FL, 32256, US

Events

Event Type Filed Date Value Description
CONVERSION 2017-11-15 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L17000236677. CONVERSION NUMBER 100000175891
NAME CHANGE AMENDMENT 2010-07-27 ALLIANCE BUSINESS SOLUTIONS IV, INC. No data

Documents

Name Date
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-24
AMENDED ANNUAL REPORT 2015-11-24
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-03-14
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-02-16
ANNUAL REPORT 2011-02-14
Name Change 2010-07-27
ANNUAL REPORT 2010-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State