Search icon

ALLO REALTY, INC. - Florida Company Profile

Company Details

Entity Name: ALLO REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLO REALTY, 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: 11 Aug 1975 (50 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2014 (11 years ago)
Document Number: 482825
FEI/EIN Number 591619740

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

Address: 7270 SOUTH FEDERAL HIGHWAY, PORT ST LUCIE, FL, 34952
Mail Address: 7270 SOUTH FEDERAL HIGHWAY, PORT ST LUCIE, FL, 34952
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Goldman Diana President 7270 S. FEDERAL HIGHWAY, PORT ST LUCIE, FL, 34952
Goldman Diana Director 7270 S. FEDERAL HIGHWAY, PORT ST LUCIE, FL, 34952
LOBRUTTO, TINA MARIE Secretary 7270 S. FEDERAL HIGHWAY, PORT ST LUCIE, FL, 34952
LOBRUTTO, TINA MARIE Director 7270 S. FEDERAL HIGHWAY, PORT ST LUCIE, FL, 34952
MILAM, MARJORIE ANN PA Director 7270 SOUTH FEDERAL HIGHWAY, PORT ST LUCIE, FL, 34952
DIANA GOLDMAN Agent 7270 South U.S. Hwy 1, PORT ST. LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-03-10 7270 South U.S. Hwy 1, PORT ST. LUCIE, FL 34952 -
REINSTATEMENT 2014-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 1998-04-21 DIANA GOLDMAN -
CHANGE OF PRINCIPAL ADDRESS 1987-09-10 7270 SOUTH FEDERAL HIGHWAY, PORT ST LUCIE, FL 34952 -
CHANGE OF MAILING ADDRESS 1987-09-10 7270 SOUTH FEDERAL HIGHWAY, PORT ST LUCIE, FL 34952 -
REINSTATEMENT 1986-12-22 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -
AMENDMENT 1984-10-15 - -
REINSTATEMENT 1983-11-29 - -

Court Cases

Title Case Number Docket Date Status
JASON DINGMAN, et. al. VS ALLO REALTY, INC., et. al. 4D2017-1558 2017-05-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
2014CA001607 RL

Parties

Name K.D., A Minor
Role Appellant
Status Active
Name Jason Dingman
Role Appellant
Status Active
Representations Philip E. DeBerard, III, Kielan Saborit Morera, Annabel C. Majewski
Name Amy Dingman
Role Appellant
Status Active
Name Diana Goldman
Role Appellee
Status Active
Name ALLO REALTY, INC.
Role Appellee
Status Active
Representations Thomas Edward Jablonski, Robin A. Blanton, Andrew M. Feldman, Houston Saffold Park
Name Tanya Marie VonKomarnicki
Role Appellee
Status Active
Name William Lobrutto
Role Appellee
Status Active
Name Guscenie Boston Jr.
Role Appellee
Status Active
Name Hon. Janet C. Croom
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-04-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-04-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-01-18
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2017-12-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Jason Dingman
Docket Date 2017-12-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (CORRECTED AS TO TABLE OF CONTENTS ONLY)
On Behalf Of Allo Realty, Inc.
Docket Date 2017-12-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (ALLO REALTY'S)
On Behalf Of Allo Realty, Inc.
Docket Date 2017-10-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 12/6/17.
On Behalf Of Allo Realty, Inc.
Docket Date 2017-10-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Jason Dingman
Docket Date 2017-10-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Jason Dingman
Docket Date 2017-10-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jason Dingman
Docket Date 2017-09-27
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (275 PAGES)
Docket Date 2017-09-27
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Ord-Supplement ROA & Toll Time for Brief ~ ORDERED that appellants' September 5, 2017 motion to supplement the record is granted. The clerk of the lower tribunal shall supplement the record with the deposition transcripts of Guscenie Boston, Jr. and Tanya Vonkomarnicki, dated October 27, 2014, within five (5) days from the date of this order. Appellants shall file the initial brief within twenty (20) days from the date on which the supplemental record is filed in this court.
Docket Date 2017-09-05
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time
On Behalf Of Jason Dingman
Docket Date 2017-08-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 45 DAYS TO 9/18/17.
On Behalf Of Jason Dingman
Docket Date 2017-07-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ "CORRECTED"
On Behalf Of Jason Dingman
Docket Date 2017-07-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ **CORRECTED NOTICE FILED**
On Behalf Of Jason Dingman
Docket Date 2017-07-17
Type Record
Subtype Record on Appeal
Description Received Records ~ (559 PAGES)
Docket Date 2017-05-30
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-05-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-05-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Jason Dingman
Docket Date 2017-05-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Jason Dingman
Docket Date 2017-05-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-03
AMENDED ANNUAL REPORT 2024-10-01
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9143497304 2020-05-01 0455 PPP 7270 S US Hgwy 1, Port St Lucie, FL, 34952
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14408
Loan Approval Amount (current) 14408
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Port St Lucie, SAINT LUCIE, FL, 34952-1300
Project Congressional District FL-21
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14743.92
Forgiveness Paid Date 2022-09-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State