Search icon

ALLIED HOME IMPROVEMENT, INC. - Florida Company Profile

Company Details

Entity Name: ALLIED HOME IMPROVEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLIED HOME IMPROVEMENT, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 31 Jan 1984 (41 years ago)
Document Number: G82724
FEI/EIN Number 592411143

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 616 W. OAKLAND PARK BLVD., FT LAUDERDALE, FL, 33311
Mail Address: 616 W. OAKLAND PARK BLVD., FT LAUDERDALE, FL, 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALLIED HOME IMPROVEMENT INC 401(K) PROFIT SHARING PLAN & TRUST 2023 592411143 2024-07-09 ALLIED HOME IMPROVEMENT INC 94
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 9545641611
Plan sponsor’s address 616 W OAKLAND PARK BLVD, WILTON MANORS, FL, 33311

Signature of

Role Plan administrator
Date 2024-07-09
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
ALLIED HOME IMPROVEMENT INC 401(K) PROFIT SHARING PLAN & TRUST 2022 592411143 2023-07-10 ALLIED HOME IMPROVEMENT INC 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 9545641611
Plan sponsor’s address 616 W OAKLAND PARK BLVD, WILTON MANORS, FL, 33311

Signature of

Role Plan administrator
Date 2023-07-10
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
ALLIED HOME IMPROVEMENT INC 401(K) PROFIT SHARING PLAN & TRUST 2021 592411143 2022-07-05 ALLIED HOME IMPROVEMENT INC 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 9545641611
Plan sponsor’s address 616 W OAKLAND PARK BLVD, WILTON MANORS, FL, 33311

Signature of

Role Plan administrator
Date 2022-07-05
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
ALLIED HOME IMPROVEMENT INC 401(K) PROFIT SHARING PLAN & TRUST 2020 592411143 2021-10-06 ALLIED HOME IMPROVEMENT INC 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 9545641611
Plan sponsor’s address 616 W OAKLAND PARK BLVD, WILTON MANORS, FL, 33311

Signature of

Role Plan administrator
Date 2021-10-06
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
ALLIED HOME IMPROVEMENT INC 401(K) PROFIT SHARING PLAN & TRUST 2019 592411143 2020-07-31 ALLIED HOME IMPROVEMENT INC 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 9545641611
Plan sponsor’s address 616 W OAKLAND PARK BLVD, WILTON MANORS, FL, 33311

Signature of

Role Plan administrator
Date 2020-07-31
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
FEINBERG WILLIAM A Director 616 W. OAKLAND PARK BLVD., FT LAUDERDALE, FL, 33311
FEINBERG JOSEPH E Director 616 W. OAKLAND PARK BLVD., FT LAUDERDALE, FL, 33311
FEINBERG WILLIAM ACEO Agent 616 W OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000039280 ALLIED KITCHEN, BATH & HOME EXPIRED 2014-04-21 2024-12-31 - 616 W. OAKLAND PARK BLVD, FT LAUDERDALE,, FL, 33311
G14000039283 KITCHEN, BATH, HOME EXPIRED 2014-04-21 2024-12-31 - 616 W. OAKLAND PARK BLVD, FT LAUDERDALE,, FL, 33311
G07278900213 ALLIED KITCHEN & BATH AND DECORATIVE HARDWARE TOO ACTIVE 2007-10-04 2027-12-31 - 616 W. OAKLAND PARK BLVD, FT. LAUDERDALE, FL, 33311
G07267900212 ALLIED DECORATIVE HARDWARE AND PLUMBING ACTIVE 2007-09-24 2027-12-31 - 616 W. OAKLAND PARK BLVD, FT. LAUDERDALE, FL, 33311
G97274000076 ALLIED KITCHEN & BATH ACTIVE 1997-10-01 2027-12-31 - 616 W. OAKLAND PARK BLVD., FT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-01-16 616 W OAKLAND PARK BLVD, FORT LAUDERDALE, FL 33311 -
REGISTERED AGENT NAME CHANGED 2017-04-04 FEINBERG, WILLIAM A, CEO -
CHANGE OF PRINCIPAL ADDRESS 1987-02-12 616 W. OAKLAND PARK BLVD., FT LAUDERDALE, FL 33311 -
CHANGE OF MAILING ADDRESS 1987-02-12 616 W. OAKLAND PARK BLVD., FT LAUDERDALE, FL 33311 -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-06-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5400817101 2020-04-13 0455 PPP 616 W OAKLAND PARK BLVD,, WILTON MANORS, FL, 33311-1728
Loan Status Date 2021-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 629000
Loan Approval Amount (current) 629000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WILTON MANORS, BROWARD, FL, 33311-1728
Project Congressional District FL-23
Number of Employees 63
NAICS code 236118
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 633066.96
Forgiveness Paid Date 2020-12-09
5457028304 2021-01-25 0455 PPS 616 W Oakland Park Blvd, Wilton Manors, FL, 33311-1728
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 600000
Loan Approval Amount (current) 600000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wilton Manors, BROWARD, FL, 33311-1728
Project Congressional District FL-23
Number of Employees 63
NAICS code 236118
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 602975.34
Forgiveness Paid Date 2021-08-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State