Search icon

ALLIANCE MEDIA GROUP, INC. - Florida Company Profile

Company Details

Entity Name: ALLIANCE MEDIA GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLIANCE MEDIA GROUP, 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: 28 Sep 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P15000080094
FEI/EIN Number 46-2567327

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

Address: 406 Helvenston St, Live Oak, FL, 32064, US
Mail Address: 406 Helvenston St, Live Oak, FL, 32064, US
ZIP code: 32064
County: Suwannee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Chester Jason M President 406 Helvenston St, Live Oak, FL, 32064
Chester Jason M Agent 406 Helvenston St, Live Oak, FL, 32064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-09-28 406 Helvenston St, Live Oak, FL 32064 -
REGISTERED AGENT NAME CHANGED 2018-09-28 Chester, Jason Max -
REGISTERED AGENT ADDRESS CHANGED 2018-09-28 406 Helvenston St, Live Oak, FL 32064 -
CHANGE OF MAILING ADDRESS 2018-09-28 406 Helvenston St, Live Oak, FL 32064 -
REINSTATEMENT 2016-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-09-28
ANNUAL REPORT 2017-01-09
AMENDED ANNUAL REPORT 2016-12-12
REINSTATEMENT 2016-12-03
Domestic Profit 2015-09-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State