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 |
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 |
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. | - |
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 |
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