Search icon

WAYNE ALLEN CORP. - Florida Company Profile

Company Details

Entity Name: WAYNE ALLEN CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WAYNE ALLEN 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: 17 Nov 1970 (54 years ago)
Date of dissolution: 08 Dec 1980 (44 years ago)
Last Event: EVENT CONVERTED TO NOTES
Event Date Filed: 08 Dec 1980 (44 years ago)
Document Number: 372843
FEI/EIN Number 591307035

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

Address: 9261 CARIBBEAN BLVD., MIAMI, FL, 33157
Mail Address: 9261 CARIBBEAN BLVD., MIAMI, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLICKINGER, ARLYNE S. Treasurer 9261 CARIBBEAN BLVD, MIAMI, FL
FLICKINGER, ARLYNE S. Director 9261 CARIBBEAN BLVD, MIAMI, FL
FLICKINGER, WAYNE A.,JR Vice President 9261 CARIBBEAN BLVD., MIAMI, FL
FLICKINGER, WAYNE A.,JR Secretary 9261 CARIBBEAN BLVD., MIAMI, FL
FLICKINGER, WAYNE A.,JR Director 9261 CARIBBEAN BLVD., MIAMI, FL
FLICKINGER, ARLYNE S. Agent 9261 CARIBBEAN BLVD., MIAMI, FL, 33157
FLICKINGER, ARLYNE S. President 9261 CARIBBEAN BLVD, MIAMI, FL

Events

Event Type Filed Date Value Description
EVENT CONVERTED TO NOTES 1980-12-08 - -
EVENT CONVERTED TO NOTES 1975-05-16 - -
CHANGE OF PRINCIPAL ADDRESS 1975-05-16 9261 CARIBBEAN BLVD., MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 1975-05-16 9261 CARIBBEAN BLVD., MIAMI, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 1975-05-16 9261 CARIBBEAN BLVD., MIAMI, FL 33157 -
EVENT CONVERTED TO NOTES 1974-10-21 - -

Court Cases

Title Case Number Docket Date Status
WAYNE ALLEN & SUSAN ALLEN VS STATE FARM FLORIDA INSURANCE COMPANY 2D2015-3114 2015-07-06 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
2013-CA-0579-WS

Parties

Name WAYNE ALLEN CORP.
Role Appellant
Status Active
Representations GEORGE A. VAKA, ESQ., BARBARA M. HERNANDO, ESQ., RICHARD N. ASFAR, ESQ., KENNETH C. THOMAS, ESQ.
Name SUSAN ALLEN
Role Appellant
Status Active
Name STATE FARM FLORIDA INSURANCE C
Role Appellee
Status Active
Representations DAVID W. MOLHEM, ESQ., SCOT E. SAMIS, ESQ.
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-09-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-08-17
Type Disposition
Subtype Disposition by Opinion
Description Non-dispositive - Authored Opinion ~ Order on Petitioner's Motion for Rehearing or, Alternatively, Clarification of Order Denying Petitioners' Amended Motion for Attorney's Fees
Docket Date 2016-08-17
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING ATTORNEY'S FEES ~ *WORD ORDER* Order on Petitioner's Motion for Rehearing or, Alternatively, Clarification of Order Denying Petitioners' Amended Motion for Attorney's Fees
Docket Date 2016-07-05
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITIONERS' MOTION FOR REHEARING OR, ALTERNATIVELY, CLARIFICATION OF ORDER DENYING PETITIONERS' AMENDED MOTIONFOR ATTORNEY'S FEES
On Behalf Of STATE FARM FLORIDA INSURANCE C
Docket Date 2016-06-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ PETITIONERS' MOTION FOR REHEARING OR, ALTERNATIVELY, CLARIFICATION OF ORDER DENYING PETITIONERS' AMENDED MOTION FOR ATTORNEY'S FEES
On Behalf Of WAYNE ALLEN
Docket Date 2016-06-10
Type Disposition
Subtype Granted
Description Granted - Authored Opinion ~ and order quashed.
Docket Date 2016-06-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees/Appellant ~ **VACATED** SEE 8-17-16 PUBLISHED ORDERPetitioners' amended motion for attorney's fees is denied. See Grider-Garcia v. State Farm Mut. Auto., 14 So. 3d 1120, 1122 (Fla. 5th DCA 2009).
Docket Date 2016-04-06
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of WAYNE ALLEN
Docket Date 2015-10-16
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITIONERS' AMENDED MOTION FOR APELLATE ATTORNEYS' FEES
On Behalf Of STATE FARM FLORIDA INSURANCE C
Docket Date 2015-10-14
Type Response
Subtype Response
Description RESPONSE ~ PETITIONERS' REPLY TO THE RESPONSE TO THE PETITION FOR WRIT OF CERTIORARI
On Behalf Of WAYNE ALLEN
Docket Date 2015-10-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AMENDED
On Behalf Of WAYNE ALLEN
Docket Date 2015-10-05
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply
Docket Date 2015-10-01
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ "AGREED MOTION FOR 14-DAY EXTENSION OF TIME TO SERVE THE REPLY BRIEF"
On Behalf Of WAYNE ALLEN
Docket Date 2015-09-11
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO THE PETITION FOR WRIT CERTIORARI
On Behalf Of STATE FARM FLORIDA INSURANCE C
Docket Date 2015-08-11
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response
Docket Date 2015-08-10
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ UNOPPOSED MOTION FOR EXTENSION OF TIMEFOR RESPONSE TO THE PETITION FOR WRIT CERTIORARI AND WITHDRAWAL OF PRIOR NOTICE
On Behalf Of STATE FARM FLORIDA INSURANCE C
Docket Date 2015-08-05
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time
Docket Date 2015-08-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STATE FARM FLORIDA INSURANCE C
Docket Date 2015-07-23
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial
Docket Date 2015-07-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2015-07-17
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
Docket Date 2015-07-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2015-07-17
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of WAYNE ALLEN
Docket Date 2015-07-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7736298807 2021-04-22 0455 PPP 2012 Mainstay St, Labelle, FL, 33935-5305
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10840
Loan Approval Amount (current) 10840
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Labelle, HENDRY, FL, 33935-5305
Project Congressional District FL-18
Number of Employees 1
NAICS code 492210
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Veteran
Forgiveness Amount 10891.49
Forgiveness Paid Date 2021-11-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State