Search icon

2475 ALOMA INC. - Florida Company Profile

Company Details

Entity Name: 2475 ALOMA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

2475 ALOMA 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: 17 May 1999 (26 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P99000044749
FEI/EIN Number 593577623

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

Address: 2475 ALOMA AVENUE, WINTER PARK, FL, 32792
Mail Address: 258 MORTON LANE, WINTER SPRINGS, FL, 32708
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEORGE JOHN President 258 MORTON LANE, WINTER SPRINGS, FL, 32708
FELDMAN EVAN M Agent 5975 SUNSET DRIVE, S. MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2007-07-31 2475 ALOMA AVENUE, WINTER PARK, FL 32792 -
REGISTERED AGENT ADDRESS CHANGED 2007-07-31 5975 SUNSET DRIVE, SUITE 601, S. MIAMI, FL 33143 -
REINSTATEMENT 2000-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
AMENDMENT 1999-10-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000439894 LAPSED 48-2008-CA-016741-O CIRCUIT, ORANGE COUNTY 2008-11-13 2013-12-11 $47,530.00 1ST ORLANDO REAL ESTATE SERVICES, INC., 564 NORTH SEMORAN BLVD., ORLANDO, FL 32807
J07000328156 TERMINATED 1000000060804 09441 1565 2007-09-19 2027-10-10 $ 5,331.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J07000172299 TERMINATED 1000000050689 09260 2576 2007-05-16 2027-06-06 $ 4,563.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2007-07-31
ANNUAL REPORT 2006-08-28
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-04-02
ANNUAL REPORT 2001-04-04
REINSTATEMENT 2000-10-18
Amendment 1999-10-14
Domestic Profit 1999-05-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State