Search icon

ALE, INC. OF CENTRAL FLORIDA - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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