Entity Name: | ALLIED ADMINISTRATORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 23 Aug 2002 (23 years ago) |
Date of dissolution: | 23 Jan 2023 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 23 Jan 2023 (2 years ago) |
Document Number: | F02000004333 |
FEI/EIN Number |
431625757
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4551 W. 107TH ST., SUITE 100, OVERLAND PARK, KS, 66207 |
Mail Address: | 4551 W 107TH STREET, OVERLAND PARK, KS, 66207, 40 |
Place of Formation: | MISSOURI |
Name | Role | Address |
---|---|---|
Hodson Lisa | Officer | 4551 W. 107TH ST., SUITE 100, OVERLAND PARK, KS, 66207 |
ASHLEY DAVID W | President | 2920 Broadmoor, Overland Park, KS, 66209 |
ASHLEY DAVID W | Director | 2920 Broadmoor, Overland Park, KS, 66209 |
ASHLEY WILLIAM M | Chief Executive Officer | 19895 W 239TH STREET, SPRING HILL, KS, 66083 |
ASHLEY WILLIAM M | Director | 19895 W 239TH STREET, SPRING HILL, KS, 66083 |
ASHLEY GARY D | Vice President | 13105 WALMER, OVERLAND PARK, KS, 66209 |
ASHLEY GARY D | President | 13105 WALMER, OVERLAND PARK, KS, 66209 |
ASHLEY GARY D | Secretary | 13105 WALMER, OVERLAND PARK, KS, 66209 |
ASHLEY GARY D | Treasurer | 13105 WALMER, OVERLAND PARK, KS, 66209 |
Fisher Bradley | Officer | 4551 W. 107TH ST., SUITE 100, OVERLAND PARK, KS, 66207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-01-23 | - | - |
CHANGE OF MAILING ADDRESS | 2023-01-23 | 4551 W. 107TH ST., SUITE 100, OVERLAND PARK, KS 66207 | - |
REGISTERED AGENT CHANGED | 2023-01-23 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-03 | 4551 W. 107TH ST., SUITE 100, OVERLAND PARK, KS 66207 | - |
Name | Date |
---|---|
WITHDRAWAL | 2023-01-23 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-03-13 |
ANNUAL REPORT | 2014-01-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State