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