Search icon

THE PORTER-ALLEN CO INC - Florida Company Profile

Company Details

Entity Name: THE PORTER-ALLEN CO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE PORTER-ALLEN CO 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Dec 1956 (68 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Mar 2023 (2 years ago)
Document Number: 198212
FEI/EIN Number 590407360

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

Address: 513 SOUTHARD STREET, KEY WEST, FL, 33040, US
Mail Address: 513 SOUTHARD STREET, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREEMAN ELIZABETH M President 513 SOUTHARD STREET, KEY WEST, FL, 33040
FREEMAN DAVID W. Vice President 513 SOUTHARD STREET, KEY WEST, FL
FREEMAN, ELIZABETH C. Secretary 3700 FLAGLER AVENUE, KEY WEST, FL
FREEMAN, ELIZABETH C. Director 3700 FLAGLER AVENUE, KEY WEST, FL
FREEMAN,DAVID W Agent 513 SOUTHARD ST, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2023-03-06 PORTER ALLEN COMPANY, INC. -
CHANGE OF PRINCIPAL ADDRESS 2006-01-12 513 SOUTHARD STREET, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2006-01-12 513 SOUTHARD STREET, KEY WEST, FL 33040 -

Documents

Name Date
ANNUAL REPORT 2024-01-30
Name Change 2023-03-06
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State