Search icon

ALEMAP, INC. - Florida Company Profile

Company Details

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

ALEMAP, 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: 24 Feb 1997 (28 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P97000018619
FEI/EIN Number 593432960

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

Address: 13157 ZARBIS DR, SPRING HILL, FL, 34609
Mail Address: 13157 ZARBIS DR, SPRING HILL, FL, 34609
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRIS RANDALL S Director 13157 ZARBIS DR, SPRING HILL, FL, 34609
HARRIS RANDALL S President 13157 ZARBIS DR, SPRING HILL, FL, 34609
HARRIS PAMELA J Director 13157 ZARBIS DR, SPRING HILL, FL, 34609
HARRIS PAMELA J Secretary 13157 ZARBIS DR, SPRING HILL, FL, 34609
HARRIS PAMELA J Treasurer 13157 ZARBIS DR, SPRING HILL, FL, 34609
HARRIS PAMELA J Agent 13157 ZARBIS DRIVE, SPRING HILL, FL, 34609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2010-02-24 HARRIS, PAMELA J -
REGISTERED AGENT ADDRESS CHANGED 2010-02-24 13157 ZARBIS DRIVE, SPRING HILL, FL 34609 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-07 13157 ZARBIS DR, SPRING HILL, FL 34609 -
CHANGE OF MAILING ADDRESS 2003-04-07 13157 ZARBIS DR, SPRING HILL, FL 34609 -

Documents

Name Date
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-02-20
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1118337402 2020-05-03 0455 PPP 2525 13th Avenue Southwest, Largo, FL, 33770
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529431
Servicing Lender Name MBE Capital Partners
Servicing Lender Address 1 Bridge Plaza N. # 550, Fort Lee, NJ, 07024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Largo, PINELLAS, FL, 33770-0001
Project Congressional District FL-13
Number of Employees 2
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5053.33
Forgiveness Paid Date 2021-06-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State