Search icon

ALINE AUTOMOTIVE, INC.

Company Details

Entity Name: ALINE AUTOMOTIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Feb 1997 (28 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P97000016975
FEI/EIN Number 650730726
Address: 28920 Trenton Court, Bonita Spings, FL, 34134, US
Mail Address: 28920 trenton court, bonita springs, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALINE AUTOMOTIVE INC 401 K PROFIT SHARING PLAN TRUST 2018 650730726 2019-10-03 ALINE AUTOMOTIVE INC 4
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 441300
Sponsor’s telephone number 2395977881
Plan sponsor’s address 5385 YAHL STREET, NAPLES, FL, 34109

Signature of

Role Plan administrator
Date 2019-10-03
Name of individual signing JOSEPH ALINE
Valid signature Filed with authorized/valid electronic signature
ALINE AUTOMOTIVE INC 401 K PROFIT SHARING PLAN TRUST 2018 650730726 2019-10-10 ALINE AUTOMOTIVE INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 441300
Sponsor’s telephone number 2395977881
Plan sponsor’s address 5385 YAHL STREET, NAPLES, FL, 34109

Signature of

Role Plan administrator
Date 2019-10-10
Name of individual signing JOSEPH ALINE
Valid signature Filed with authorized/valid electronic signature
ALINE AUTOMOTIVE INC 401 K PROFIT SHARING PLAN TRUST 2017 650730726 2018-05-16 ALINE AUTOMOTIVE INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 441300
Sponsor’s telephone number 2395977881
Plan sponsor’s address 5385 YAHL STREET, NAPLES, FL, 34109

Signature of

Role Plan administrator
Date 2018-05-16
Name of individual signing JOE ALINE
Valid signature Filed with authorized/valid electronic signature
ALINE AUTOMOTIVE INC 401 K PROFIT SHARING PLAN TRUST 2016 650730726 2017-07-05 ALINE AUTOMOTIVE INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 441300
Sponsor’s telephone number 2395977881
Plan sponsor’s address 5385 YAHL STREET, NAPLES, FL, 34109

Signature of

Role Plan administrator
Date 2017-07-05
Name of individual signing JOE ALINE
Valid signature Filed with authorized/valid electronic signature
ALINE AUTOMOTIVE INC 401 K PROFIT SHARING PLAN TRUST 2015 650730726 2016-07-20 ALINE AUTOMOTIVE INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 441229
Sponsor’s telephone number 2395977881
Plan sponsor’s address 5385 YAHL STREET, NAPLES, FL, 34109

Signature of

Role Plan administrator
Date 2016-07-20
Name of individual signing JOSEPH ALINE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ALINE JOSEPH Agent 28920 trenton court, bonita springs, FL, 34134

President

Name Role Address
ALINE JOSEPH President 28920 TRENTON COURT, BONITA SPRINGS, FL, 34134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000032667 REGAL TIRE & AUTO EXPIRED 2012-04-04 2017-12-31 No data 5385 YAHL ST, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-27 28920 Trenton Court, Bonita Spings, FL 34134 No data
CHANGE OF MAILING ADDRESS 2023-03-27 28920 Trenton Court, Bonita Spings, FL 34134 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-27 28920 trenton court, bonita springs, FL 34134 No data
REGISTERED AGENT NAME CHANGED 1999-03-09 ALINE, JOSEPH No data

Documents

Name Date
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State