Search icon

ALLIANCE EMPLOYEE LEASING, INC. - Florida Company Profile

Headquarter

Company Details

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

ALLIANCE EMPLOYEE LEASING, 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: 07 Feb 1997 (28 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P97000012818
FEI/EIN Number 593421469

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

Address: 700 SOUTH BARRACKS STREET, PENSACOLA, FL, 32501
Mail Address: 15 W STRONG ST, STE 17B, PENSACOLA, FL, 32575, US
ZIP code: 32501
County: Escambia
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ALLIANCE EMPLOYEE LEASING, INC., MISSISSIPPI 653531 MISSISSIPPI
Headquarter of ALLIANCE EMPLOYEE LEASING, INC., ALABAMA 000-910-632 ALABAMA
Headquarter of ALLIANCE EMPLOYEE LEASING, INC., KENTUCKY 0467066 KENTUCKY

Key Officers & Management

Name Role Address
PATE MICHAEL L President 6520 ARD RD, PENSACOLA, FL, 32562
MILLER SCOTT B Vice President 807 VIA DELUNA, PENSACOLA BEACH, FL, 32561
PATE MICHAEL L Agent 15 W STRONG ST., STE 17B, PENSACOLA, FL, 32501

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF MAILING ADDRESS 1998-04-07 700 SOUTH BARRACKS STREET, PENSACOLA, FL 32501 -
REGISTERED AGENT ADDRESS CHANGED 1998-04-07 15 W STRONG ST., STE 17B, PENSACOLA, FL 32501 -

Documents

Name Date
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-04-07
Domestic Profit Articles 1997-02-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State