Search icon

ALTERNATIVES IN MANAGEMENT, INC.

Company Details

Entity Name: ALTERNATIVES IN MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Apr 1999 (26 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P99000030401
FEI/EIN Number 650908303
Address: 4141 S. TAMIAMI TR, #18, SARASOTA, FL, 34231
Mail Address: 4141 S. TAMIAMI TR, #18, SARASOTA, FL, 34231
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
DEVINE ROBERT R Agent 7338 PERIWINKLE DRIVE, SARASOTA, FL, 34231

Director

Name Role Address
DEVINE ROBERT R Director 7338 PERIWINKLE DRIVE, SARASOTA, FL, 34231
GALICA-DEVINE KATHLEEN Director 7338 PERIWINKLE DRIVE, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF MAILING ADDRESS 2010-04-27 4141 S. TAMIAMI TR, #18, SARASOTA, FL 34231 No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-15 4141 S. TAMIAMI TR, #18, SARASOTA, FL 34231 No data
REGISTERED AGENT ADDRESS CHANGED 2001-05-22 7338 PERIWINKLE DRIVE, SARASOTA, FL 34231 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000868506 TERMINATED 1000000497095 SARASOTA 2013-04-24 2023-05-03 $ 352.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-03-02
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-01-07
ANNUAL REPORT 2004-01-21
ANNUAL REPORT 2003-05-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State