Search icon

ALLIED REPAIRS, INC. - Florida Company Profile

Company Details

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

ALLIED REPAIRS, 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: 10 Apr 1989 (36 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: K78723
FEI/EIN Number 650108588

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

Address: 7832 NW 44 ST, SUNRISE, FL, 33351
Mail Address: JEFFREY A. SARROW, 300 S. PINE ISLAND ROAD, PLANTATION, FL, 33324-9619
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SARROW, JEFFREY A. Agent 300 S PINE ISLAND ROAD, PLANTATION, FL, 333249619
NAGY, JOSEPH Director 6681 NW 4TH COURT, PLANTATION, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1999-05-21 7832 NW 44 ST, SUNRISE, FL 33351 -
REINSTATEMENT 1992-12-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
CHANGE OF MAILING ADDRESS 1991-06-18 7832 NW 44 ST, SUNRISE, FL 33351 -
REGISTERED AGENT ADDRESS CHANGED 1991-06-18 300 S PINE ISLAND ROAD, SUITE 304, PLANTATION, FL 33324-9619 -

Documents

Name Date
ANNUAL REPORT 2000-02-02
ANNUAL REPORT 1999-05-21
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-03-25
ANNUAL REPORT 1996-04-24
ANNUAL REPORT 1995-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State