Search icon

ALLEN SPORTS, INC.

Company Details

Entity Name: ALLEN SPORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Jul 1985 (40 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: H67658
FEI/EIN Number 59-2575531
Address: 1012 WEST JEFFERSON STREET, QUINCY, FL 32351
Mail Address: POST OFFICE BOX 458, HAVANA, FL 32333
ZIP code: 32351
County: Gadsden
Place of Formation: FLORIDA

Agent

Name Role Address
ALLEN, DEBORAH C. Agent 101 JAMES JACKSON ROAD, HAVANA, FL 32333

VICE PRESIDENT

Name Role Address
ALLEN, LINDA R VICE PRESIDENT 6452 HAVANA HWY, HAVANA, FL 32333

Vice President

Name Role Address
ALLEN, LINDA R Vice President 6452 HAVANA HWY, HAVANA, FL 32333

President

Name Role Address
ALLEN, LEAMON G President 6452 HAVANA HWY, HAVANA, FL 32333

RA

Name Role Address
ALLEN, DEBORAH C RA 101 JAMES JACKSON ROAD, HAVANA, FL 32333

Owner

Name Role Address
Allen, Leamon G Owner 6452 Havana Highway, Havana, FL 32333

Treasurer

Name Role Address
Allen, Deborah C Treasurer 101 James Jackson Road, Havana, FL 32333

Manager

Name Role Address
Allen, Deborah C Manager 101 James Jackson Road, Havana, FL 32333

Secretary

Name Role Address
Allen, Deborah C Secretary 101 James Jackson Road, Havana, FL 32333

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-03 101 JAMES JACKSON ROAD, HAVANA, FL 32333 No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-03 1012 WEST JEFFERSON STREET, QUINCY, FL 32351 No data
REGISTERED AGENT NAME CHANGED 2010-04-03 ALLEN, DEBORAH C. No data
CHANGE OF MAILING ADDRESS 2009-01-08 1012 WEST JEFFERSON STREET, QUINCY, FL 32351 No data
REINSTATEMENT 1989-11-09 No data No data
INVOLUNTARILY DISSOLVED 1989-10-13 No data No data
AMENDMENT 1989-02-08 No data No data

Documents

Name Date
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-05-03
AMENDED ANNUAL REPORT 2015-08-12
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-04-28

Date of last update: 04 Feb 2025

Sources: Florida Department of State