Search icon

SENIOR FINANCIAL ALLIANCE COMPANY - Florida Company Profile

Company Details

Entity Name: SENIOR FINANCIAL ALLIANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SENIOR FINANCIAL ALLIANCE COMPANY 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: 03 Dec 1993 (31 years ago)
Date of dissolution: 25 Aug 1995 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (30 years ago)
Document Number: P93000082665
FEI/EIN Number 593229474

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

Address: 216 SOUTH MONROE STREET, SUITE 200, TALLAHASSEE, FL, 32302-2555
Mail Address: PO BOX 10555, TALLAHASSEE, FL, 32302-2555
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARTENBERN THOMAS E Director 1000 MAINS ST, WORHEES, NJ
WARTENBERN THOMAS E President 1000 MAINS ST, WORHEES, NJ
WARTENBERN THOMAS E Chief Executive Officer 1000 MAINS ST, WORHEES, NJ
DIRKS DAVID L Director 2 BROADWAY, NEW YORK, NY, 10023
ROSTON LORY Director 1 LINCOLN PLAZA, NEW YORK, NY, 10023
BUSHNELL NOLAN Director 2755 CAMPUS DR. #115, SAN MATEO, CA, 94403
JONES MEL Director 20 COOPER HILL RD., TACONIC, CT, 06079
KLEIN LOUIS E Director 114 WEST 27TH STREET, 7TH FL, NEW YORK, NY, 10001
AKERMAN, SENTERFITT & EIDSON, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Date of last update: 02 Apr 2025

Sources: Florida Department of State