Entity Name: | ALLIANCE SHIPPERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 08 Dec 1989 (35 years ago) |
Date of dissolution: | 19 Mar 2019 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 19 Mar 2019 (6 years ago) |
Document Number: | P27266 |
FEI/EIN Number |
222159176
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 516 SYLVAN AVE., ENGLEWOOD CLIFFS, NJ, 07632, US |
Address: | 516 SYLVAN AVE, ENGLEWOOD CLIFFS, NJ, 07632 |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
ROBIN LEFCOURT | Secretary | 516 SYLVAN AVE, ENGLEWOOD CLIFFS, NJ, 07632 |
LEFCOURT, JONATHAN | President | 516 SYLVAN AVE, ENGLEWOOD CLIFFS, NJ, 07632 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-03-19 | - | - |
CHANGE OF MAILING ADDRESS | 2019-03-19 | 516 SYLVAN AVE, ENGLEWOOD CLIFFS, NJ 07632 | - |
REGISTERED AGENT CHANGED | 2019-03-19 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-05-24 | 516 SYLVAN AVE, ENGLEWOOD CLIFFS, NJ 07632 | - |
Name | Date |
---|---|
WITHDRAWAL | 2019-03-19 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-01-17 |
Reg. Agent Change | 2011-10-03 |
ANNUAL REPORT | 2011-03-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State