Entity Name: | ALLIANCE PROPERTY SERVICE GROUP, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 12 May 2015 (10 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P15000042499 |
FEI/EIN Number | 47-3971007 |
Address: | 401 NE REDROCK CT, PORT ST LUCIE, FL 34983 |
Mail Address: | 401 NE REDROCK CT, PORT ST LUCIE, FL 34983 |
ZIP code: | 34983 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NUNNALLY, CLIFFTON L, SR | Agent | 401 NE REDROCK CT, PORT ST LUCIE, FL 34983 |
Name | Role | Address |
---|---|---|
NUNNALLY, CLIFFTON, SR | President | 401 NE REDROCK CT, PORT ST LUCIE, FL 34983 |
Name | Role | Address |
---|---|---|
NUNNALLY, ANA | Vice President | 401 NE REDROCK CT, PORT ST LUCIE, FL 34983 |
Name | Role | Address |
---|---|---|
BROWN, JAMES, II | Chief Executive Officer | 933 SW JACQUELINE AVE, PORT ST LUCIE, FL 34953 |
Name | Role | Address |
---|---|---|
BROWN, DONNA | Chief Financial Officer | 933 SW JACQUELINE AVE, PORT ST LUCIE, FL 34953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000802839 | LAPSED | 2016-CC-001329 | 19TH JUD CIR ST. LUCIE CTY | 2016-10-18 | 2021-12-22 | $9,600.30 | UNIFIRST CORPORATION, 7321 COMMERCIAL CIRCLE, FT. PIERCE, FL 34951 |
Name | Date |
---|---|
Domestic Profit | 2015-05-12 |
Date of last update: 21 Jan 2025
Sources: Florida Department of State