Search icon

C.E. ALLEN AND COMPANY

Company Details

Entity Name: C.E. ALLEN AND COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 May 1962 (63 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: 259203
FEI/EIN Number 59-1025234
Address: 38 ORANGE AVE., LAKE WALES, FL 33853
Mail Address: C/O CHERYL M. MARTIN, CPA, ONE SCENIC CENTRAL, STE 106, LAKE WALES, FL 33853
ZIP code: 33853
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
ALLEN, C. EVERETT Agent 806 CARLTON AVE., LAKE WALES FL., FL 33853

President

Name Role Address
ALLEN,C EVERETT President 806 CARLTON AVENUE, LAKE WALES FL. 33853

Director

Name Role Address
ALLEN,C EVERETT Director 806 CARLTON AVENUE, LAKE WALES FL. 33853

Secretary

Name Role Address
ALLEN,C EVERETT Secretary 806 CARLTON AVENUE, LAKE WALES FL. 33853

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 806 CARLTON AVE., LAKE WALES FL., FL 33853 No data
CHANGE OF MAILING ADDRESS 1996-05-01 38 ORANGE AVE., LAKE WALES, FL 33853 No data
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 38 ORANGE AVE., LAKE WALES, FL 33853 No data
REINSTATEMENT 1994-04-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 No data No data
REINSTATEMENT 1987-04-13 No data No data
INVOLUNTARILY DISSOLVED 1986-11-14 No data No data
NAME CHANGE AMENDMENT 1962-08-20 C.E. ALLEN AND COMPANY No data

Documents

Name Date
ANNUAL REPORT 1997-06-03
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 06 Feb 2025

Sources: Florida Department of State