Search icon

ALLIED INTERNATIONAL HOLDINGS, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALLIED INTERNATIONAL HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Feb 1985 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Sep 1986 (39 years ago)
Document Number: H42464
FEI/EIN Number 592492808
Address: 140 FOUNTAIN PKWY, SUITE 570, St. PETERSBURG, FL, 33716, US
Mail Address: 525 EAGLEVIEW BLVD, SUITE 100, EXTON, PA, 19341-1199, US
ZIP code: 33716
City: Saint Petersburg
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
20131089963
State:
COLORADO

Key Officers & Management

Name Role Address
- Agent -
Perkins Toni A Secretary 677 Washington Blvd, Stamford, CT, 06901
Will Andrew R Secretary 677 Washington Blvd, Stamford, CT, 06901
Will Andrew R Vice President 677 Washington Blvd, Stamford, CT, 06901
Nadeau Donna M President 225 Liberty Street, New York, NY, 10281
Cipriano John Asst 100 Constitution Plaza, Hartford, CT, 06103
Pagano Richard Treasurer 225 Liberty Street, New York, NY, 10281
Norris James A Director 677 Washington Blvd, STAMFORD, CT, 06901

Legal Entity Identifier

LEI Number:
213800QXJ59YBX774K37

Registration Details:

Initial Registration Date:
2016-12-06
Next Renewal Date:
2025-12-13
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
592492808
Plan Year:
2016
Number Of Participants:
75
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
72
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
79
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
82
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
98
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-03 140 FOUNTAIN PKWY, SUITE 570, St. PETERSBURG, FL 33716 -
CHANGE OF MAILING ADDRESS 2020-06-03 140 FOUNTAIN PKWY, SUITE 570, St. PETERSBURG, FL 33716 -
REGISTERED AGENT NAME CHANGED 2018-10-01 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2018-10-01 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
AMENDMENT 1986-09-04 - -
NAME CHANGE AMENDMENT 1985-07-11 ALLIED INTERNATIONAL HOLDINGS, INC. -

Court Cases

Title Case Number Docket Date Status
RICHARD D' APRILE, ET AL VS ALLIED INTERNATIONAL HOLDINGS, INC., ET AL 2D2016-2091 2016-05-16 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
14-001798-CI

Parties

Name APRIL MERINO
Role Appellant
Status Active
Name TAMMY CATTERTON
Role Appellant
Status Active
Name RANDALL EBENS
Role Appellant
Status Active
Name RODNEY GERBERS
Role Appellant
Status Active
Name JENNIFER WOLFE
Role Appellant
Status Active
Name DAVID GALLACE
Role Appellant
Status Active
Name RICHARD D' APRILE
Role Appellant
Status Active
Representations KATHERINE S. SULTENFUSS, ESQ., MARIE TOMASSI, ESQ., STANLEY H. ELEFF, ESQ.
Name EUGENE BERGER
Role Appellant
Status Active
Name ALLIED SPECIALTY INSURANCE, INC.
Role Appellee
Status Active
Name ALLIED INTERNATIONAL HOLDINGS, INC.
Role Appellee
Status Active
Representations DEBORAH H. OLIVER, ESQ., CHELSEA HARRISON, ESQ.
Name BRITTON-GALLAGHER & ASSOCIATES, INC.
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-11-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-08-04
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of RICHARD D' APRILE
Docket Date 2016-07-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2016-07-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of RICHARD D' APRILE
Docket Date 2016-06-30
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of ALLIED INTERNATIONAL HOLDINGS, INC.
Docket Date 2016-06-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-06-14
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time ~ NON-FINAL APPEAL
Docket Date 2016-06-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ALLIED INTERNATIONAL HOLDINGS, INC.
Docket Date 2016-06-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of ALLIED INTERNATIONAL HOLDINGS, INC.
Docket Date 2016-05-31
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of RICHARD D' APRILE
Docket Date 2016-05-31
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of RICHARD D' APRILE
Docket Date 2016-05-19
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2016-05-18
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2016-05-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-05-17
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-05-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-05-16
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of PINELLAS CLERK
Docket Date 2016-05-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RICHARD D' APRILE

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-25
Reg. Agent Change 2018-10-01
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-05-03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State