Search icon

ALFRED RELIANCE COMPANY - Florida Company Profile

Company Details

Entity Name: ALFRED RELIANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

ALFRED RELIANCE COMPANY is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 27 Jun 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P12000057743
FEI/EIN Number 38-3879261

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

Address: 405 S DALE MABRY HWY, #101, Tampa, FL 33607
Mail Address: 405 S DALE MABRY HWY, #101, Tampa, FL 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Huber, Alicia Agent 405 S DALE MABRY HWY, #101, Tampa, FL 33607
Palmer, Howard Yolance President 405 S DALE MABRY HWY, #101 Tampa, FL 33607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000037089 SHARPS M.D. DISPOSAL EXPIRED 2015-04-13 2020-12-31 - P.O. BOX 1148, OLDSMAR, FL, 34677

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-09-20 405 S DALE MABRY HWY, #101, Tampa, FL 33607 -
REGISTERED AGENT NAME CHANGED 2018-09-20 Huber, Alicia -
REGISTERED AGENT ADDRESS CHANGED 2018-09-20 405 S DALE MABRY HWY, #101, Tampa, FL 33607 -
CHANGE OF MAILING ADDRESS 2018-09-20 405 S DALE MABRY HWY, #101, Tampa, FL 33607 -
REINSTATEMENT 2017-06-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2018-09-20
ANNUAL REPORT 2018-02-09
REINSTATEMENT 2017-06-15
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-30
Domestic Profit 2012-06-27

Date of last update: 22 Feb 2025

Sources: Florida Department of State