Search icon

ALLEN ENTERPRISES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALLEN ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 16 Feb 1993 (33 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: F93000000807
FEI/EIN Number 520790269
Address: 114 EAST 25TH ST., BALTIMORE, MD, 21218
Mail Address: 114 EAST 25TH ST., BALTIMORE, MD, 21218
Place of Formation: MARYLAND

Key Officers & Management

Name Role Address
SWIRNOW RICHARD A President 112 E. 25TH STREET, BALTIMORE, MD, 21218
HETTLEMAN STUART Vice President 112 EAST 25TH ST., BALTIMORE, MD, 21218
SWIRNOW RAE Secretary 112 EAST 25TH ST., BALTIMORE, MD, 21218
CANTOR JERALD C Agent 3230 STSIRLING RD., HOLLYWOOD, FL, 33021

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
407-857-7993
Contact Person:
KEITH MEESE
Ownership and Self-Certifications:
Native American, Other Minority Owned
User ID:
P0953397
Trade Name:
ALLEN ENTERPRISES INC

Unique Entity ID

Unique Entity ID:
KMA3A7CJ4LG1
CAGE Code:
0BCL4
UEI Expiration Date:
2026-02-20

Business Information

Doing Business As:
ALLEN ENTERPRISES INC
Division Name:
ALLEN ENTERPRIESS, INC.
Activation Date:
2025-02-24
Initial Registration Date:
2001-05-22

Commercial and government entity program

CAGE number:
0BCL4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-24
CAGE Expiration:
2030-02-24
SAM Expiration:
2026-02-20

Contact Information

POC:
KEITH E. MEESE

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1995-01-30 - -
REVOKED FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 1997-04-21
ANNUAL REPORT 1996-07-18

USAspending Awards / Contracts

Procurement Instrument Identifier:
FA670317P0030
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
72491.47
Base And Exercised Options Value:
72491.47
Base And All Options Value:
72491.47
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-09-28
Description:
IGF::OT::IGF; ALCS UPGRADE
Naics Code:
541519: OTHER COMPUTER RELATED SERVICES
Product Or Service Code:
N070: INSTALLATION OF EQUIPMENT- ADP EQUIPMENT/SOFTWARE/SUPPLIES/SUPPORT EQUIPMENT
Procurement Instrument Identifier:
FA301017P0148
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
17566.37
Base And Exercised Options Value:
17566.37
Base And All Options Value:
17566.37
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-08-01
Description:
IGF::OT::IGF ACLS CPU UPGRADE
Naics Code:
811212: COMPUTER AND OFFICE MACHINE REPAIR AND MAINTENANCE
Product Or Service Code:
J070: MAINT/REPAIR/REBUILD OF EQUIPMENT- ADP EQUIPMENT/SOFTWARE/SUPPLIES/SUPPORT EQUIPMENT
Procurement Instrument Identifier:
FA441817P0052
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
7945.00
Base And Exercised Options Value:
7945.00
Base And All Options Value:
7945.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-05-16
Description:
IGF::CT::IGF REPAIR NAAF LIGHTING
Naics Code:
488119: OTHER AIRPORT OPERATIONS
Product Or Service Code:
Z2BG: REPAIR OR ALTERATION OF ELECTRONIC AND COMMUNICATIONS FACILITIES

OSHA's Inspections within Industry

Inspection Summary

Date:
1980-11-12
Type:
Planned
Address:
665 SE 21ST AVE, Deerfield Beach, FL, 33432
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$117,100
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$120,336
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$121,529.33
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $120,336

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State