Search icon

ALLIED ADMINISTRATIVE SERVICES INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: ALLIED ADMINISTRATIVE SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLIED ADMINISTRATIVE SERVICES 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: 27 Sep 1989 (36 years ago)
Date of dissolution: 06 Nov 2003 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Nov 2003 (21 years ago)
Document Number: L18674
FEI/EIN Number 592970853

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

Address: 118 S, LAKE AVENUE, AVON PARK, FL, 33825
Mail Address: 118 S, LAKE AVENUE, AVON PARK, FL, 33825
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ALLIED ADMINISTRATIVE SERVICES INC., MISSISSIPPI 692858 MISSISSIPPI
Headquarter of ALLIED ADMINISTRATIVE SERVICES INC., KENTUCKY 0516190 KENTUCKY

Key Officers & Management

Name Role Address
SANDLIN FRED J. Director 118 SOUTH LAKE AVE, AVON PARK, FL, 33825
GAINES ROBERT A. Director 118 S. LAKE AVE, AVON PARK, FL, 33825
WELBORN CHARLES P. J President 118 S. LAKE AVENUE, AVON PARK, FL, 33825
YORKE MARY J Director 500 OCEAN POND ROAD, LAKE PARK, GA, 31636
DAYVAULT JAMES Director 118 SOUTH LAKE AVE, AVON PARK, FL, 33825
DISTEFANO GLEN Secretary 118 SOUTH LAKE AVE, AVON PARK, FL, 33825
DISTEFANO GLEN J Agent 118 S LAKE AVENUE, AVON PARK, FL, 33825

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-11-06 - -
CHANGE OF MAILING ADDRESS 2002-02-13 118 S, LAKE AVENUE, AVON PARK, FL 33825 -
REGISTERED AGENT NAME CHANGED 2001-03-26 DISTEFANO, GLEN J -
REGISTERED AGENT ADDRESS CHANGED 2001-03-26 118 S LAKE AVENUE, AVON PARK, FL 33825 -
CHANGE OF PRINCIPAL ADDRESS 2000-04-05 118 S, LAKE AVENUE, AVON PARK, FL 33825 -
NAME CHANGE AMENDMENT 2000-04-05 ALLIED ADMINISTRATIVE SERVICES INC. -
AMENDMENT AND NAME CHANGE 1997-04-10 FLORIDA AG SERVICES II, INC. -

Documents

Name Date
Voluntary Dissolution 2003-11-06
ANNUAL REPORT 2003-02-13
ANNUAL REPORT 2002-02-13
Off/Dir Resignation 2001-04-24
ANNUAL REPORT 2001-03-26
ANNUAL REPORT 2000-04-05
Name Change 2000-04-05
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-02-09
ANNUAL REPORT 1997-05-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State