Search icon

ALERAC, CORP. - Florida Company Profile

Company Details

Entity Name: ALERAC, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALERAC, CORP. 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: 07 Aug 1996 (29 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P96000065726
FEI/EIN Number 650684752

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

Address: 246 N. CONGRESS AVENUE, BOYNTON BEACH, FL, 33426
Mail Address: 2013 Reston Circle, Royal Palm Beach, FL, 33411, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLMSTOCK BERNARD A Manager 246 N. CONGRESS AVENUE, BOYNTON BEACH, FL, 33426
HOLMSTOCK BERNARD A Agent 246 N. CONGRESS AVENUE, BOYNTON BEACH, FL, 33426

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000030904 YOUTUBESMART.COM EXPIRED 2015-03-25 2020-12-31 - 2013 RESTON CIRCLE, ROYAL PALM BEACH, FL, 33411
G13000087166 WELLINGTON VACUUM EXPIRED 2013-09-03 2018-12-31 - 13860-17 WELLINGTON TRACE, WELLINGTON, FL, 33414
G11000017851 A1 AUTHORIZED VACUUM CENTER EXPIRED 2011-02-16 2016-12-31 - 6466 LAKE WORTH ROAD, GREENACRES CITY, FL, 33463

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-03-02 - -
REGISTERED AGENT NAME CHANGED 2018-03-02 HOLMSTOCK, BERNARD Alan -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2014-01-10 246 N. CONGRESS AVENUE, BOYNTON BEACH, FL 33426 -
CHANGE OF PRINCIPAL ADDRESS 2012-05-12 246 N. CONGRESS AVENUE, BOYNTON BEACH, FL 33426 -
REGISTERED AGENT ADDRESS CHANGED 2012-05-12 246 N. CONGRESS AVENUE, BOYNTON BEACH, FL 33426 -
REINSTATEMENT 2010-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-06-24 - -

Documents

Name Date
REINSTATEMENT 2018-03-02
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-05-12
ANNUAL REPORT 2011-02-20
REINSTATEMENT 2010-10-28
REINSTATEMENT 2009-06-24
REINSTATEMENT 2007-12-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State