Search icon

NANCY ALLEN CORP. - Florida Company Profile

Company Details

Entity Name: NANCY ALLEN CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NANCY ALLEN CORP. 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: 12 Oct 1987 (38 years ago)
Date of dissolution: 26 Aug 1994 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: J97001
FEI/EIN Number 592851341

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

Address: % NANCY ALLEN DEJOHN, 2484 S.E. 12TH ST., POMPANO BEACH, FL, 33062
Mail Address: % NANCY ALLEN DEJOHN, 2484 S.E. 12TH ST., POMPANO BEACH, FL, 33062
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEJOHN, NANCY ALLEN Director 2484 S.E. 12TH ST., POMPANO BEACH, FL
DEJOHN, NANCY ALLEN Agent 2484 S.E. 12TH ST., POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Court Cases

Title Case Number Docket Date Status
NANCY ALLEN, et al., VS AMERICAN TRADE INSTITUTES OF FLA., etc., et al., 3D2012-1461 2012-06-01 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-82004

Parties

Name NANCY ALLEN CORP.
Role Appellant
Status Active
Representations MARLENE S. REISS
Name AMERICAN TRADE INSTITUTES
Role Appellee
Status Active
Representations Peter W. Homer, LEE FRIEDLAND
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-12-17
Type Record
Subtype Appendix
Description Appendix ~ supplemental appendix
On Behalf Of NANCY ALLEN
Docket Date 2012-12-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ for leave to file amended brief
On Behalf Of NANCY ALLEN
Docket Date 2013-06-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-06-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-06-12
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the amended motion for attorney's fees filed by appellants, it is ordered that said motion is hereby denied. EMAS and FERNANDEZ, JJ., and SCHWARTZ, Senior Judge, concur.
Docket Date 2013-06-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-04-01
Type Response
Subtype Response
Description RESPONSE ~ amended response
On Behalf Of AMERICAN TRADE INSTITUTES
Docket Date 2013-03-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ amended motion
On Behalf Of NANCY ALLEN
Docket Date 2013-03-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of NANCY ALLEN
Docket Date 2013-02-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellants' motion for an extension of time to file the reply brief is granted to and including March 21, 2013, with no further extensions allowed.
Docket Date 2013-02-20
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 NANCY ALLEN
Docket Date 2013-01-31
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of NANCY ALLEN
Docket Date 2013-01-25
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, appellees' motion to strike and for sanctions is hereby denied. Appellants' motion for leave to file amended initial brief is granted for the limited purpose of including reference to the original complaint. WELLS, C.J., and SHEPHERD and SALTER, JJ., concur. Appellants' motion for an extension of time to serve the reply brief is granted to and including February 19, 2013.
Docket Date 2013-01-17
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 NANCY ALLEN
Docket Date 2013-01-11
Type Response
Subtype Response
Description RESPONSE ~ in opposition to motion for leave to file amended initial brief
On Behalf Of AMERICAN TRADE INSTITUTES
Docket Date 2013-01-08
Type Response
Subtype Response
Description RESPONSE ~ to ae motion to strike and for sanctions
On Behalf Of NANCY ALLEN
Docket Date 2013-01-02
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellees' motion for extension of time to file a response to the appellants' motion for leave to file amended initial brief is granted to and including January 11, 2013. Appellants' motion for extension of time to serve response to the appellees' motion to strike and for sanctions is granted to and including January 7, 2013.
Docket Date 2012-12-28
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to respond ti aa motion for leave to file amended initial brief
On Behalf Of AMERICAN TRADE INSTITUTES
Docket Date 2012-12-28
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of NANCY ALLEN
Docket Date 2012-12-28
Type Response
Subtype Response
Description RESPONSE ~ to aa notice of supplemental authority
On Behalf Of AMERICAN TRADE INSTITUTES
Docket Date 2012-12-18
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ and for sanctions
On Behalf Of AMERICAN TRADE INSTITUTES
Docket Date 2012-12-17
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-12-17
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of NANCY ALLEN
Docket Date 2012-12-14
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 NANCY ALLEN
Docket Date 2012-11-28
Type Record
Subtype Appendix
Description Appendix ~ extra in cabinet
On Behalf Of AMERICAN TRADE INSTITUTES
Docket Date 2012-11-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of AMERICAN TRADE INSTITUTES
Docket Date 2012-11-28
Type Response
Subtype Response
Description RESPONSE ~ in oppositioni to motion for attorney's fees
On Behalf Of AMERICAN TRADE INSTITUTES
Docket Date 2012-10-16
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-10-15
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to respond to initial brief and to motion for attorney's fees
On Behalf Of AMERICAN TRADE INSTITUTES
Docket Date 2012-10-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellees' motion to dismiss and strike appeal is hereby denied. Appellants' motion to strike appellee's unauthorized "Reply in Further Support of Motion to Dismiss and Strike Appeal" is denied.WELLS, C.J., and SHEPHERD and SALTER, JJ., concur. Appellees' motion for an enlargement of time to respond to initial brief and to motion for appellate attorney's fees is granted to and including October 29, 2012.
Docket Date 2012-09-28
Type Response
Subtype Response
Description RESPONSE ~ in opposition to aa motion to strike reply and motion for leave
On Behalf Of AMERICAN TRADE INSTITUTES
Docket Date 2012-09-25
Type Response
Subtype Reply
Description REPLY ~ in futher support of motion to dismiss and strike
On Behalf Of AMERICAN TRADE INSTITUTES
Docket Date 2012-09-25
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of NANCY ALLEN
Docket Date 2012-09-20
Type Response
Subtype Response
Description RESPONSE ~ in opposition to ae motion to dismiss and strike
On Behalf Of NANCY ALLEN
Docket Date 2012-09-19
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 AMERICAN TRADE INSTITUTES
Docket Date 2012-09-10
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ and strike appeal
On Behalf Of AMERICAN TRADE INSTITUTES
Docket Date 2012-09-07
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A)
Docket Date 2012-09-06
Type Record
Subtype Appendix
Description Appendix ~ 3 vols. (extra in cabinet)
On Behalf Of NANCY ALLEN
Docket Date 2012-09-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of NANCY ALLEN
Docket Date 2012-08-31
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to respond to motion for appelate attorney's fees
On Behalf Of AMERICAN TRADE INSTITUTES
Docket Date 2012-08-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of NANCY ALLEN
Docket Date 2012-08-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ designated e-mail address
On Behalf Of NANCY ALLEN
Docket Date 2012-08-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellants' motion for an extension of time to file the initial brief is granted to and including September 5, 2012, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2012-08-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of NANCY ALLEN
Docket Date 2012-07-23
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-07-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of NANCY ALLEN
Docket Date 2012-07-09
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-07-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of NANCY ALLEN
Docket Date 2012-06-14
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-06-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of NANCY ALLEN
Docket Date 2012-06-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NANCY ALLEN
Docket Date 2012-06-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8162958308 2021-01-29 0455 PPS 1044 River Wind Cir, Bradenton, FL, 34212-3402
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22900
Loan Approval Amount (current) 22900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bradenton, MANATEE, FL, 34212-3402
Project Congressional District FL-16
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23071.28
Forgiveness Paid Date 2021-11-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State