Search icon

MANAGEMENT ALLIANCE PROGRAMS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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: N92W17420 Appleton Avenue, Suite 200, MENOMONEE FALLS, WI, 53051, US
Mail Address: N92W17420 Appleton Avenue, Suite 200, MENOMONEE FALLS, WI, 53051, US
Place of Formation: WISCONSIN

Key Officers & Management

Name Role Address
Harris Ryan President N92W17420 Appleton Avenue, MENOMONEE FALLS, WI, 53051
Holmes Patricia Director N92W17420 Appleton Avenue, MENOMONEE FALLS, WI, 53051
REGISTERED AGENT SOLUTIONS, INC. Agent -
Holmes, Jeffrey Vice President N92W17420 Appleton Avenue, 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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State