Search icon

COMMUNITY SERVICES OF ALACHUA CORPORATION - Florida Company Profile

Company Details

Entity Name: COMMUNITY SERVICES OF ALACHUA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMMUNITY SERVICES OF ALACHUA CORPORATION 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: 31 Mar 2014 (11 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P14000028979
Address: 20207 NW 113TH AVE, ALACHUA, FL, 32615, US
Mail Address: 20207 NW 113TH AVE, ALACHUA, FL, 32615, US
ZIP code: 32615
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLIN TOM President 20207 NW 113TH AVE, ALACHUA, FL, 32615
ALLIN TOM Vice President 20207 NW 113TH AVE, ALACHUA, FL, 32615
ALLIN TOM Secretary 20207 NW 113TH AVE, ALACHUA, FL, 32615
ALLIN TOM Treasurer 20207 NW 113TH AVE, ALACHUA, FL, 32615
ALLIN TOM Director 20207 NW 113TH AVE, ALACHUA, FL, 32615
AMERICAN SAFETY COUNCIL, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000081301 EXECUTIVE MANAGEMENT SERVICES OF ALACHUA EXPIRED 2014-08-07 2019-12-31 - 20207 NW 113TH WAY, ALACHUA, FL, 32615

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
Domestic Profit 2014-03-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State