Search icon

ALLEY CORP. - Florida Company Profile

Company Details

Entity Name: ALLEY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLEY CORP. 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 Jan 1992 (33 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: V09234
FEI/EIN Number 650310791

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

Mail Address: 3875 SHIPPING AVE, MIAMI, FL, 33146
Address: 3875 SHIPPING AV., MIAMI, FL, 33146
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELGADO ESTHER M Director 7400 N.W. 7 STREET, SUITE 104, MIAMI, FL, 33126
DELGADO ESTHER M President 7400 N.W. 7 STREET, SUITE 104, MIAMI, FL, 33126
DELGADO LUIS E Agent 7400 N.W. 7 STREET, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
NAME CHANGE AMENDMENT 2002-02-22 ALLEY CORP. -
REGISTERED AGENT NAME CHANGED 2002-02-20 DELGADO, LUIS EESQ. -
REGISTERED AGENT ADDRESS CHANGED 2002-02-20 7400 N.W. 7 STREET, SUITE 104, MIAMI, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2000-03-06 3875 SHIPPING AV., MIAMI, FL 33146 -
NAME CHANGE AMENDMENT 1993-01-22 CANSECO, INC. -

Documents

Name Date
Name Change 2002-02-22
ANNUAL REPORT 2002-02-20
ANNUAL REPORT 2001-02-01
ANNUAL REPORT 2000-03-06
ANNUAL REPORT 1999-03-16
ANNUAL REPORT 1998-01-15
ANNUAL REPORT 1997-01-14
ANNUAL REPORT 1996-04-04
ANNUAL REPORT 1995-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State