Search icon

ALLIANCE GROUP ENTERPRISE INC. - Florida Company Profile

Company Details

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

ALLIANCE GROUP ENTERPRISE 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: 23 Oct 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P15000088355
FEI/EIN Number NOT APPLICABLE

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

Address: 420 W BOYNTON BEACH BLVD, BOYNTON BEACH, FL, 33435, US
Mail Address: 420 W BOYNTON BEACH BLVD, BOYNTON BEACH, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLIANCE JIM J President 420 W BOYNTON BEACH BLVD, BOYNTON BEACH, FL, 33435
ALLIANCE MURIEL Vice President 420 W BOYNTON BEACH BLVD, BOYNTON BEACH, FL, 33435
ALLIANCE JIM J Agent 420 W BOYNTON BEACH BLVD, BOYNTON BEACH, FL, 33435

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000028901 ALLIANCE TAX SERVICES EXPIRED 2016-03-18 2021-12-31 - 2911 S CONGRESS AVE, SUITE 101, PALM SPRINGS, FL, 33461

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 420 W BOYNTON BEACH BLVD, SUITE 202, BOYNTON BEACH, FL 33435 -
CHANGE OF MAILING ADDRESS 2019-04-25 420 W BOYNTON BEACH BLVD, SUITE 202, BOYNTON BEACH, FL 33435 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 420 W BOYNTON BEACH BLVD, SUITE 202, BOYNTON BEACH, FL 33435 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000155608 ACTIVE 1000000918356 PALM BEACH 2022-03-16 2042-03-30 $ 10,911.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-02-10
AMENDED ANNUAL REPORT 2016-02-20
ANNUAL REPORT 2016-02-18
Domestic Profit 2015-10-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State