Search icon

ALLOTROPIC, INC. - Florida Company Profile

Company Details

Entity Name: ALLOTROPIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLOTROPIC, 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: 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: 29 Dec 1986 (38 years ago)
Date of dissolution: 17 Jul 2000 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jul 2000 (25 years ago)
Document Number: J50445
FEI/EIN Number 592746505

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

Address: 5435 NW 69TH DRIVE, GAINESVILLE, FL, 32653, US
Mail Address: 5435 NW 69TH DRIVE, GAINESVILLE, FL, 32653, US
ZIP code: 32653
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH RANDALL J. Agent 5425 NW 69TH DRIVE, GAINESVILLE, FL, 32653
SMITH, NONDACE Vice President 5425 NW 69 DR., GAINESVILLE, FL
SMITH, RANDALL J. President 5425 NW 69TH DR, GAINESVILLE, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-07-17 - -
REGISTERED AGENT ADDRESS CHANGED 1996-04-24 5425 NW 69TH DRIVE, GAINESVILLE, FL 32653 -
CHANGE OF PRINCIPAL ADDRESS 1995-08-10 5435 NW 69TH DRIVE, GAINESVILLE, FL 32653 -
CHANGE OF MAILING ADDRESS 1995-08-10 5435 NW 69TH DRIVE, GAINESVILLE, FL 32653 -
REINSTATEMENT 1992-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
REGISTERED AGENT NAME CHANGED 1988-05-24 SMITH, RANDALL J. -

Documents

Name Date
Voluntary Dissolution 2000-07-17
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-05-05
ANNUAL REPORT 1997-03-28
ANNUAL REPORT 1996-04-24
ANNUAL REPORT 1995-08-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State