Entity Name: | ALLIED UNIVERSAL RISK ADVISORY AND CONSULTING SERVICES, 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: | 11 Dec 2017 (7 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 28 Apr 2021 (4 years ago) |
Document Number: | F17000005596 |
FEI/EIN Number |
56-2571135
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 450 Exchange, Irvine, CA, 92602, US |
Mail Address: | 161 Washington Street, Suite 600, Conshohocken, PA, 19428, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Jones Steven S | President | 450 Exchange, Irvine, CA, 92602 |
Buckman David I | Secretary | 161 Washington Street, Conshohocken, PA, 19428 |
Brandt Timothy E | Treasurer | 450 Exchange, Irvine, CA, 92602 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000116466 | ALLIED UNIVERSAL RISK ADVISORY AND CONSULTING SERVICES | ACTIVE | 2020-09-08 | 2025-12-31 | - | 161 WASHINGTON STREET, SUITE 600, CONSHOHOCKEN, PA, 19428 |
G19000049348 | ALLIED UNIVERSAL RISK ADVISORY AND CONSULTING SERVICES | EXPIRED | 2019-04-22 | 2024-12-31 | - | 161 WASHINGTON STREET, SUITE 600, CONSHOHOCKEN, PA, 19428 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-12 | 450 Exchange, Irvine, CA 92602 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-18 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-18 | 2201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
NAME CHANGE AMENDMENT | 2021-04-28 | ALLIED UNIVERSAL RISK ADVISORY AND CONSULTING SERVICES, INC. | - |
CHANGE OF MAILING ADDRESS | 2021-04-20 | 450 Exchange, Irvine, CA 92602 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000199083 | TERMINATED | 1000000781962 | COLUMBIA | 2018-05-17 | 2028-05-23 | $ 1,202.03 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-03-30 |
Reg. Agent Change | 2022-01-18 |
AMENDED ANNUAL REPORT | 2021-07-29 |
Name Change | 2021-04-28 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-05-30 |
ANNUAL REPORT | 2019-01-11 |
ANNUAL REPORT | 2018-01-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State