Search icon

ALE HOUSE CHARTERS, INC. - Florida Company Profile

Company Details

Entity Name: ALE HOUSE CHARTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALE HOUSE CHARTERS, 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: 20 May 1992 (33 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: V38011
FEI/EIN Number 650381420

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

Address: 612 N. ORANGE AVE., STE C, JUPITER, FL, 33458, US
Mail Address: 612 N. ORANGE AVE., STE C, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER JOHN W Director 612 N. ORANGE AVE #C, JUPITER, FL, 33458
MILLER JOHN W Agent 612 N ORANGE AVE, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-04-30 MILLER, JOHN W -
CHANGE OF PRINCIPAL ADDRESS 2007-04-23 612 N. ORANGE AVE., STE C, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2007-04-23 612 N. ORANGE AVE., STE C, JUPITER, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-23 612 N ORANGE AVE, STE C, JUPITER, FL 33458 -

Documents

Name Date
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-03-26
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-02-22
ANNUAL REPORT 1999-03-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State