Search icon

A.L.S.S., INC. - Florida Company Profile

Company Details

Entity Name: A.L.S.S., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A.L.S.S., 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: 28 Oct 1991 (33 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: S90190
FEI/EIN Number 650293747

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

Address: 995 NW 72 ST., MIAMI, FL, 33150, US
Mail Address: 3296 SUMMIT RIDGE PKWY STE 1510, DULUTH, GA, 30096, US
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HONG STEVE K President 995 NW 72 ST., MIAMI, FL, 33150
HONG STEVE K Vice President 995 NW 72 ST., MIAMI, FL, 33150
HONG STEVE Secretary 995 NW 72 ST., MIAMI, FL, 33150
HONG STEVE K Agent 995 NW 72 ST., MIAMI, FL, 33150

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-10-24 - -
REGISTERED AGENT NAME CHANGED 2014-10-24 HONG, STEVE K -
CHANGE OF MAILING ADDRESS 2014-10-24 995 NW 72 ST., MIAMI, FL 33150 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2004-01-20 995 NW 72 ST., MIAMI, FL 33150 -
CANCEL ADM DISS/REV 2004-01-20 - -
REGISTERED AGENT ADDRESS CHANGED 2004-01-20 995 NW 72 ST., MIAMI, FL 33150 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000566394 ACTIVE 1000000676331 DADE 2015-05-06 2035-05-11 $ 570.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000031949 TERMINATED 1000000407231 MIAMI-DADE 2012-12-26 2033-01-02 $ 860.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-24
REINSTATEMENT 2014-10-24
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-03-03
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-03-28
ANNUAL REPORT 2008-02-10
ANNUAL REPORT 2007-01-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State