Entity Name: | ALLIED INTERSTATE, INC. |
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: | 25 Mar 1996 (29 years ago) |
Branch of: | ALLIED INTERSTATE, INC., MINNESOTA (Company Number a1b03e13-bad4-e011-a886-001ec94ffe7f) |
Date of dissolution: | 28 Jan 2011 (14 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 28 Jan 2011 (14 years ago) |
Document Number: | F96000001514 |
FEI/EIN Number |
410919488
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND RD., PLANTATION, FL, 33324 |
Mail Address: | C/O CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND RD., PLANTATION, FL, 33324 |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | MINNESOTA |
Name | Role | Address |
---|---|---|
HARMER GREGORY E | Vice President | 335 MADISON AVE, 27TH FLOOR, NEW YORK, NY, 10017 |
KAPOOR VIKAS | President | 335 MADISON AVE, 27TH FLOOR, NEW YORK, NY, 10017 |
HARMER GREGORY E | Secretary | 335 MADISON AVE, 27TH FLOOR, NEW YORK, NY, 10017 |
KAPOOR VIKAS | Chief Executive Officer | 335 MADISON AVENUE, 27TH FLOOR, NEW YORK, NY, 10017 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2011-01-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-28 | C/O CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2011-01-28 | C/O CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 | - |
MERGER | 2001-12-28 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000040097 |
MERGER | 2001-04-23 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000036537 |
Name | Date |
---|---|
Withdrawal | 2011-06-28 |
ANNUAL REPORT | 2010-03-05 |
ADDRESS CHANGE | 2010-01-19 |
ANNUAL REPORT | 2009-02-09 |
ANNUAL REPORT | 2008-08-18 |
ANNUAL REPORT | 2007-04-26 |
ANNUAL REPORT | 2006-05-04 |
ANNUAL REPORT | 2005-08-29 |
ANNUAL REPORT | 2004-01-29 |
ANNUAL REPORT | 2003-02-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State