Entity Name: | ALLYSON GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 10 Sep 2008 (17 years ago) |
Branch of: | ALLYSON GROUP, INC., ILLINOIS (Company Number CORP_59064193) |
Document Number: | F08000003959 |
FEI/EIN Number |
371362702
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 615 N Main Street, O'FALLON, IL, 62269, US |
Mail Address: | 615 N Main Street, O'FALLON, IL, 62269, US |
Place of Formation: | ILLINOIS |
Name | Role | Address |
---|---|---|
MCMILLIN BRADLEY D | President | 615 N Main Street, O'FALLON, IL, 62269 |
MCMILLIN BRADLEY D | Secretary | 615 N Main Street, O'FALLON, IL, 62269 |
MCMILLIN BRADLEY D | Treasurer | 615 N Main Street, O'FALLON, IL, 62269 |
CROSS STREET CORPORATE SERVICES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-10-30 | 50 CENTRAL AVENUE,, 8TH FLOOR,, SARASOTA, FL 34236 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-14 | 615 N Main Street, O'FALLON, IL 62269 | - |
CHANGE OF MAILING ADDRESS | 2021-01-14 | 615 N Main Street, O'FALLON, IL 62269 | - |
REGISTERED AGENT NAME CHANGED | 2011-03-15 | CROSS STREET CORPORATE SERVICES, LLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12001091704 | TERMINATED | 1000000376035 | SARASOTA | 2012-12-17 | 2032-12-28 | $ 630.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-03-25 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State