Search icon

ALLIANCE AUTOPLAZA INC - Florida Company Profile

Company Details

Entity Name: ALLIANCE AUTOPLAZA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLIANCE AUTOPLAZA 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: 18 Mar 1993 (32 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P93000020299
FEI/EIN Number 650430483

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

Address: 3165 ISLEWOOD AVE., WESTON, FL, 33332, US
Mail Address: 3165 ISLEWOOD AVE., WESTON, FL, 33332, US
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGRACHOV NATALIA President 3165 ISLEWOOD AVE., WESTON, FL, 33332
AGRACHOV DIMITRY G Agent 3165 ISLEWOOD AVE., WESTON, FL, 33332

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-04-26 3165 ISLEWOOD AVE., WESTON, FL 33332 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-26 3165 ISLEWOOD AVE., WESTON, FL 33332 -
REGISTERED AGENT NAME CHANGED 2011-04-26 AGRACHOV, DIMITRY G -
CHANGE OF PRINCIPAL ADDRESS 2011-04-26 3165 ISLEWOOD AVE., WESTON, FL 33332 -
AMENDMENT 2005-04-22 - -
AMENDMENT 2003-07-23 - -
AMENDMENT 2003-02-07 - -
REINSTATEMENT 1995-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-01-16
Amendment 2005-04-22
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-01-08
Amendment 2003-07-23

Date of last update: 03 Mar 2025

Sources: Florida Department of State