Search icon

ALLIANT MANAGEMENT GROUP, INC. - Florida Company Profile

Company Details

Entity Name: ALLIANT MANAGEMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLIANT MANAGEMENT GROUP, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Feb 2012 (13 years ago)
Date of dissolution: 27 Sep 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Sep 2022 (3 years ago)
Document Number: P12000012176
FEI/EIN Number 45-4554824

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

Address: 8620A E COUNTY ROAD 466, THE VILLAGES, FL, 32162, US
Mail Address: 8620A E COUNTY ROAD 466, THE VILLAGES, FL, 32162, US
ZIP code: 32162
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASPER DAVID President 8620 E COUNTY ROAD 466, THE VILLAGES, FL, 32162
CASPER LAURA Vice President 8620 E COUNTY ROAD 466, THE VILLAGES, FL, 32162
CASPER David Agent 8620 E COUNTY ROAD 466, THE VILLAGES, FL, 32162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000021154 THE EGG & I BREAKFAST AND LUNCH EXPIRED 2015-02-26 2020-12-31 - 303 SE 17TH ST UNIT 315, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-10-13 CASPER, David -
REGISTERED AGENT ADDRESS CHANGED 2016-10-13 8620 E COUNTY ROAD 466, THE VILLAGES, FL 32162 -
AMENDMENT 2016-10-13 - -
CHANGE OF MAILING ADDRESS 2013-01-16 8620A E COUNTY ROAD 466, THE VILLAGES, FL 32162 -
CHANGE OF PRINCIPAL ADDRESS 2012-07-02 8620A E COUNTY ROAD 466, THE VILLAGES, FL 32162 -
AMENDMENT 2012-07-02 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-09-27
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-01-28
Amendment 2016-10-13
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State