Entity Name: | ALLEGIANCE SUPPLY INCORPORATED |
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: | 12 Sep 2012 (13 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | F12000003749 |
FEI/EIN Number |
262575480
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2120 Jimmy Durante Blvd Suite 108, Del mar, CA, 92014, US |
Mail Address: | 2120 Jimmy Durante Blvd Suite 108, Del mar, CA, 92014, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
MCKINLEY JOHN | President | 2120 Jimmy Durante Blvd Suite 108, Del mar, CA, 92014 |
PUTRAH TREVOR A | Vice President | 2120 Jimmy Durante Blvd Suite 108, Del mar, CA, 92014 |
PUTRAH TIMOTHY | Secretary | 2120 Jimmy Durante Blvd Suite 108, Del mar, CA, 92014 |
PUTRAH RICHARD | Treasurer | 2120 Jimmy Durante Blvd Suite 108, Del mar, CA, 92014 |
COGENCY GLOBAL INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2020-04-06 | 2120 Jimmy Durante Blvd Suite 108, Del mar, CA 92014 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-01 | 2120 Jimmy Durante Blvd Suite 108, Del mar, CA 92014 | - |
REGISTERED AGENT NAME CHANGED | 2018-12-04 | COGENCY GLOBAL INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-12-04 | 115 NORTH CALHOUN ST., SUITE 4, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-04-01 |
Reg. Agent Change | 2018-12-04 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-21 |
ANNUAL REPORT | 2013-03-21 |
Foreign Profit | 2012-09-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State