Search icon

ALLIANCE AGENCY, INC. - Florida Company Profile

Company Details

Entity Name: ALLIANCE AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLIANCE AGENCY, 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: 14 Sep 1995 (30 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P95000071823
FEI/EIN Number 593335461

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

Address: 5878 S RIDGEWOOD AVE, PORT ORANGE, FL, 32127, US
Mail Address: 5878 S RIDGEWOOD AVE, PORT ORANGE, FL, 32127, US
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEATY CONNIE S President 3253 VAIL VIEW CT, DAYTONA BEACH, FL, 32725
BEATY CONNIE S Director 3253 VAIL VIEW CT, DAYTONA BEACH, FL, 32725
BEATY CONNIE S Agent 3253 VAIL VIEW CT, DAYTONA BEACH, FL, 32725

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
NAME CHANGE AMENDMENT 1997-10-30 ALLIANCE AGENCY, INC. -
CHANGE OF PRINCIPAL ADDRESS 1996-04-18 5878 S RIDGEWOOD AVE, PORT ORANGE, FL 32127 -
CHANGE OF MAILING ADDRESS 1996-04-18 5878 S RIDGEWOOD AVE, PORT ORANGE, FL 32127 -

Documents

Name Date
ANNUAL REPORT 1998-04-24
Name Change 1997-10-30
ANNUAL REPORT 1997-04-01
ANNUAL REPORT 1996-04-18
DOCUMENTS PRIOR TO 1997 1995-09-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State