Search icon

ALLEN FINANCIAL INSURANCE GROUP, INC. - Florida Company Profile

Company Details

Entity Name: ALLEN FINANCIAL INSURANCE 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: 28 Aug 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2013 (12 years ago)
Document Number: F09000003440
FEI/EIN Number 860250261

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

Address: 13880 N. Northsight Blvd, Ste C109, Scottsdale, AZ, 85260, US
Mail Address: 13880 N. Northsight Blvd, Ste C109, Scottsdale, AZ, 85260, US
Place of Formation: ARIZONA

Key Officers & Management

Name Role Address
Allen Brent Director 13880 N. Northsight Blvd, Ste C109, Scottsdale, AZ, 85260
Allen Brent President 13880 N. Northsight Blvd, Ste C109, Scottsdale, AZ, 85260
Allen Theresa Vice President 13880 N. Northsight Blvd, Ste C109, Scottsdale, AZ, 85260
Conn Michael Secretary 13880 N. Northsight Blvd, Ste C109, Scottsdale, AZ, 85260
Conn Michael Treasurer 13880 N. Northsight Blvd, Ste C109, Scottsdale, AZ, 85260
BUSINESS FILINGS INCORPORATED Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-27 13880 N. Northsight Blvd, Ste C109, Scottsdale, AZ 85260 -
CHANGE OF MAILING ADDRESS 2024-03-27 13880 N. Northsight Blvd, Ste C109, Scottsdale, AZ 85260 -
REGISTERED AGENT NAME CHANGED 2024-03-27 BUSINESS FILINGS INCORPORATED -
REGISTERED AGENT ADDRESS CHANGED 2024-03-27 1200 South Pine Island Road, Plantation, FL 33324 -
REINSTATEMENT 2013-10-14 - -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2012-01-09 - AFFIDAVIT CHANGING OFFICERS/DIRECTO RS

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-08-14
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-05-16
ANNUAL REPORT 2015-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State