Search icon

ALLYDVM, INC.

Company Details

Entity Name: ALLYDVM, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 23 Nov 2011 (13 years ago)
Document Number: F11000004715
FEI/EIN Number 37-1652451
Address: 3041 W. Pasadena Drive, Boise, ID, 83705, US
Mail Address: 3041 W. Pasadena Drive, Boise, ID, 83705, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
Cleary James Director 3041 W. Pasadena Drive, Boise, ID, 83705

Exec

Name Role Address
Cleary James Exec 3041 W. Pasadena Drive, Boise, ID, 83705

Assi

Name Role Address
Coldren Susan Assi 3041 W. Pasadena Drive, Boise, ID, 83705
Norton Robert M Assi 3041 W. Pasadena Drive, Boise, ID, 83705

Chief Financial Officer

Name Role Address
Cleary James Chief Financial Officer 3041 W. Pasadena Drive, Boise, ID, 83705

Seni

Name Role Address
Spykerman Mark Seni 3041 W. Pasadena Drive, Boise, ID, 83705

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-25 3041 W. Pasadena Drive, Boise, ID 83705 No data
CHANGE OF MAILING ADDRESS 2024-03-25 3041 W. Pasadena Drive, Boise, ID 83705 No data
REGISTERED AGENT NAME CHANGED 2018-12-10 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2018-12-10 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000031117 ACTIVE 1000001025488 COLUMBIA 2025-01-10 2045-01-15 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-30
Reg. Agent Change 2018-12-10
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State