Entity Name: | ALLIANCE AGENCY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 14 Sep 1995 (29 years ago) |
Date of dissolution: | 24 Sep 1999 (25 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 1999 (25 years ago) |
Document Number: | P95000071823 |
FEI/EIN Number | 59-3335461 |
Address: | 5878 S RIDGEWOOD AVE, PORT ORANGE, FL 32127 |
Mail Address: | 5878 S RIDGEWOOD AVE, PORT ORANGE, FL 32127 |
ZIP code: | 32127 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BEATY, CONNIE S | Agent | 3253 VAIL VIEW CT, DAYTONA BEACH, FL 32725 |
Name | Role | Address |
---|---|---|
BEATY, CONNIE S | President | 3253 VAIL VIEW CT, DAYTONA BEACH, FL 32725 |
Name | Role | Address |
---|---|---|
BEATY, CONNIE S | Director | 3253 VAIL VIEW CT, DAYTONA BEACH, FL 32725 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | No data | No data |
NAME CHANGE AMENDMENT | 1997-10-30 | ALLIANCE AGENCY, INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 1996-04-18 | 5878 S RIDGEWOOD AVE, PORT ORANGE, FL 32127 | No data |
CHANGE OF MAILING ADDRESS | 1996-04-18 | 5878 S RIDGEWOOD AVE, PORT ORANGE, FL 32127 | No data |
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: 02 Feb 2025
Sources: Florida Department of State