Search icon

ALLIANCE SOUTHBRIDGE INC. - Florida Company Profile

Company Details

Entity Name: ALLIANCE SOUTHBRIDGE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLIANCE SOUTHBRIDGE 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: 26 Jun 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P14000055476
FEI/EIN Number 47-1215643

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

Address: 12180 Race Track Road, Tampa, FL, 33626, US
Mail Address: 12180 Race Track Road, Tampa, FL, 33626, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOLOHAN GARY G President 12180 Race Track Road, Tampa, FL, 33626
BOLOHAN GARY G Director 12180 Race Track Road, Tampa, FL, 33626
BOLOHAN GARY G Agent 12180 Race Track Road, Tampa, FL, 33626

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-12 12180 Race Track Road, Tampa, FL 33626 -
CHANGE OF MAILING ADDRESS 2018-01-12 12180 Race Track Road, Tampa, FL 33626 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-12 12180 Race Track Road, Tampa, FL 33626 -

Documents

Name Date
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-03
Domestic Profit 2014-06-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State