Search icon

A.G.E. ALOMA, INC. - Florida Company Profile

Company Details

Entity Name: A.G.E. ALOMA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A.G.E. ALOMA, 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: 13 Sep 1995 (30 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P95000070815
FEI/EIN Number 593333886

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

Address: 4270 ALOMA DRIVE, WINTER PARK, FL, 32792
Mail Address: 555 HEATHERBRITE, APOPKA, FL, 32712
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MULINI GARY Director 555 HEATHER BRITE CIRCLE, APOPKA, FL, 32712
SNIFFEN EARL Director 308 SAN TOMAS DR, CASSELBERRY, FL, 32707
KRUSE CYNTHIA Director 185 HAVILAND PT., LONGWOOD, FL, 32779
MULINI GARY E Agent 555 HEATHER BRITE CIRCLE, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1997-08-15 - -
CHANGE OF PRINCIPAL ADDRESS 1997-08-15 4270 ALOMA DRIVE, WINTER PARK, FL 32792 -
CHANGE OF MAILING ADDRESS 1997-08-15 4270 ALOMA DRIVE, WINTER PARK, FL 32792 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-03-26
ANNUAL REPORT 2000-03-29
ANNUAL REPORT 1999-03-08
ANNUAL REPORT 1998-02-26
REINSTATEMENT 1997-08-15
DOCUMENTS PRIOR TO 1997 1995-09-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State