Search icon

AMERICAN ALLIANCE DISTRIBUTION CORP - Florida Company Profile

Company Details

Entity Name: AMERICAN ALLIANCE DISTRIBUTION CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN ALLIANCE DISTRIBUTION CORP 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Jan 2019 (6 years ago)
Document Number: P19000007695
FEI/EIN Number 83-3714838

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

Address: 4959 SOFT RUSH ST, ORLANDO, FL, 32811, US
Mail Address: 4959 SOFT RUSH ST, ORLANDO, FL, 32811, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVES-LAZARO ANNA PAULA M President 4959 SOFT RUSH ST, ORLANDO, FL, 32811
ALVES-LAZARO ALVARO J Vice President 4959 SOFT RUSH ST, ORLANDO, FL, 32811
OGC ASSOCIATES PA Agent 1761 W HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000129851 POD CAST ENTRE AMIGOS BY ANNA ALVES-LAZARO ACTIVE 2023-10-20 2028-12-31 - 4959 SOFT RUSH ST., ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-01 OGC ASSOCIATES PA -
REGISTERED AGENT ADDRESS CHANGED 2022-04-01 1761 W HILLSBORO BLVD, STE 408, DEERFIELD BEACH, FL 33442 -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-01-11
AMENDED ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2022-04-01
AMENDED ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-03-26
Domestic Profit 2019-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State