Search icon

F. T. ALLEN, INC. - Florida Company Profile

Company Details

Entity Name: F. T. ALLEN, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

F. T. ALLEN, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

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: 01 Oct 1986 (38 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: J36445
FEI/EIN Number 59-2718387

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

Mail Address: PO BOX 181203, CASSELBERRY, FL 32718
Address: 421 Pinesong Dr., MAITLAND, FL 32707
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN-FRANKLIN, INC. President -
ALLEN-FRANKLIN, INC. Director -
ALLEN, CLARA K Vice President 421 Pinesong Dr.., MAITLAND, FL 32751
ALLEN, FRANKLIN T. Agent 421 Pinesong Dr., Cassselberry, FL 32707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2020-05-12 421 Pinesong Dr., MAITLAND, FL 32707 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-07 421 Pinesong Dr., MAITLAND, FL 32707 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-07 421 Pinesong Dr., Cassselberry, FL 32707 -

Documents

Name Date
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-02-03

Date of last update: 04 Feb 2025

Sources: Florida Department of State