Search icon

ALLEN-SUTTON, INC. - Florida Company Profile

Company Details

Entity Name: ALLEN-SUTTON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLEN-SUTTON, 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: 25 May 1979 (46 years ago)
Date of dissolution: 08 Dec 1980 (44 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 08 Dec 1980 (44 years ago)
Document Number: 623177
FEI/EIN Number 000000000

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

Address: 1383 NORTH KILLIAN DRIVE, LAKE PARK, FL, 33403
Mail Address: 1383 NORTH KILLIAN DRIVE, LAKE PARK, FL, 33403
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUTTON, B.D. President 512 DRIFTWOOD RD., N. PALM BEACH, FL
SUTTON, B.D. Director 512 DRIFTWOOD RD., N. PALM BEACH, FL
BOGGS, C.A. Secretary 3569 LIBBY COURT, W. PALM BEACH, FL
BOGGS, C.A. Treasurer 3569 LIBBY COURT, W. PALM BEACH, FL
BOGGS, C.A. Director 3569 LIBBY COURT, W. PALM BEACH, FL
SUTTON, B.D. Agent 1383 NORTH KILLIAN DRIVE, LAKE PARK, FL, 33403

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1980-12-08 - -

Court Cases

Title Case Number Docket Date Status
ALLEN SUTTON VS BANK OF NEW YORK MELLON, ETC., ET AL. 5D2015-2068 2015-06-11 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2013-CA-2464

Parties

Name ALLEN-SUTTON, INC.
Role Appellant
Status Active
Name STEPHANIE SUTTON
Role Appellee
Status Active
Name SPRINGWOOD ESTATES UNIT 4
Role Appellee
Status Active
Name Wells Fargo Bank, National Association
Role Appellee
Status Active
Name Bank of New York Mellon
Role Appellee
Status Active
Representations Ryan D. O'Connor, Nancy M. Wallace, J. VAN NESS LAW FIRM, PA, William P. Heller
Name Hon. Stephen Edward Toner, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2016-04-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-04-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-02-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Bank of New York Mellon
Docket Date 2016-02-05
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ TO LIFT STAY; ANS BRF BY 2/25
Docket Date 2016-02-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOT TO LIFT STAY
On Behalf Of Bank of New York Mellon
Docket Date 2015-12-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of New York Mellon
Docket Date 2015-09-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of New York Mellon
Docket Date 2015-09-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 2 VOL - EFILED (290 pages)
Docket Date 2015-08-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ALLEN SUTTON
Docket Date 2015-08-18
Type Order
Subtype Order re Stay
Description ORD-Case Stayed Pending Bankruptcy
Docket Date 2015-08-17
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ BANKRUPTCY PROCEEDINGS
On Behalf Of ALLEN SUTTON
Docket Date 2015-07-29
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ RE: PAYMENT FOR ROA; CC Clerk Hernando 4444404
Docket Date 2015-06-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-06-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-06-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2015-06-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/10/15
On Behalf Of ALLEN SUTTON

Date of last update: 02 Apr 2025

Sources: Florida Department of State