Entity Name: | ALE, INC. OF CENTRAL FLORIDA |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALE, INC. OF CENTRAL FLORIDA 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: | 06 Sep 1995 (30 years ago) |
Date of dissolution: | 21 Sep 2001 (24 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (24 years ago) |
Document Number: | P95000069625 |
FEI/EIN Number |
593334442
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1415 CR 460 SUITE 1, LEESBURG, FL, 34748 |
Mail Address: | 1415 CR 460 SUITE 1, LEESBURG, FL, 34748 |
ZIP code: | 34748 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ELLIOT ALLEN | President | 411 RANDOLPH DRIVE, CENTRALIA, IL, 62801 |
ZELLIN LISA | Secretary | 40225 MATTHEWS ROAD, LADY LAKE, FL, 32159 |
TUCKER LYNN | Manager | 4425 SE 59TH ST., OCALA, FL, 34480 |
ZELLIN LISA | Agent | 40225 MATTHEWS ROAD, LADY LAKE, FL, 32159 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
REINSTATEMENT | 1999-06-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-06-29 | 1415 CR 460 SUITE 1, LEESBURG, FL 34748 | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-06-29 | 40225 MATTHEWS ROAD, LADY LAKE, FL 32159 | - |
CHANGE OF MAILING ADDRESS | 1999-06-29 | 1415 CR 460 SUITE 1, LEESBURG, FL 34748 | - |
REGISTERED AGENT NAME CHANGED | 1999-06-29 | ZELLIN, LISA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000133102 | LAPSED | 0000484467 | 02035 00572 | 2001-11-30 | 2022-04-05 | $ 3,291.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 734 N. THIRD STREET, LEESBURG, FL347484498 |
Name | Date |
---|---|
ANNUAL REPORT | 2000-05-08 |
REINSTATEMENT | 1999-06-29 |
DOCUMENTS PRIOR TO 1997 | 1995-09-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State