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 |
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 | - |
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 |
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