Search icon

ALLIED ADMINISTRATORS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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