Search icon

MANAGEMENT ALLIANCE PROGRAMS, INC. - Florida Company Profile

Company Details

Entity Name: MANAGEMENT ALLIANCE PROGRAMS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 31 Jul 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 May 2017 (8 years ago)
Document Number: P10986
FEI/EIN Number 391250187

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

Address: N92 W17420 Appleton Ave., Suite 200, MENOMONEE FALLS, WI, 53051, US
Mail Address: N92 W17420 Appleton Ave., Suite 200, MENOMONEE FALLS, WI, 53051, US
Place of Formation: WISCONSIN

Key Officers & Management

Name Role Address
Harris Ryan President N92 W17420 Appleton Ave., MENOMONEE FALLS, WI, 53051
Holmes Patricia Director N92 W17420 Appleton Ave., MENOMONEE FALLS, WI, 53051
REGISTERED AGENT SOLUTIONS, INC. Agent -
Holmes, Jeffrey Vice President N92 W17420 Appleton Ave., MENOMONEE FALLS, WI, 53051

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
REGISTERED AGENT NAME CHANGED 2021-08-11 REGISTERED AGENT SOLUTIONS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2018-01-09 N92 W17420 Appleton Ave., Suite 200, MENOMONEE FALLS, WI 53051 -
CHANGE OF MAILING ADDRESS 2018-01-09 N92 W17420 Appleton Ave., Suite 200, MENOMONEE FALLS, WI 53051 -
REINSTATEMENT 2017-05-01 - -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-12-16 - -
PENDING REINSTATEMENT 2013-10-31 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -
NAME CHANGE AMENDMENT 2001-11-26 MANAGEMENT ALLIANCE PROGRAMS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000522707 TERMINATED 1000000310564 LEON 2013-02-26 2023-03-06 $ 763.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-24
Reg. Agent Change 2021-08-11
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-01-09
REINSTATEMENT 2017-05-01
REINSTATEMENT 2015-12-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State