Entity Name: | ALE CONSTRUCTION AND REPAIRS CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALE CONSTRUCTION AND REPAIRS CORP 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: |
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: | 05 Feb 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Apr 2019 (6 years ago) |
Document Number: | P14000011201 |
FEI/EIN Number |
46-4722240
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1065 SW 131TH COURT, MIAMI, FL, 33184, US |
Mail Address: | 1065 SW 131TH COURT, MIAMI, FL, 33184, US |
ZIP code: | 33184 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAMAYO LESTER | President | 1065 SW 131TH COURT, MIAMI, FL, 33184 |
TAMAYO LESTER | Agent | 1065 SW 131TH COURT, MIAMI, FL, 33184 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-28 | 595 N AFTERGLOW CIR, CRYSTAL RIVER, FL 34429 | - |
CHANGE OF MAILING ADDRESS | 2025-01-28 | 595 N AFTERGLOW CIR, CRYSTAL RIVER, FL 34429 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-28 | 595 N AFTERGLOW CIR, CRYSTAL RIVER, FL 34429 | - |
REINSTATEMENT | 2019-04-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-19 | TAMAYO, LESTER | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-01-13 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-03-10 |
REINSTATEMENT | 2019-04-19 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-02-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State