Search icon

ALLEN'S ELECTRIC & APPLIANCE CO., INC.

Company Details

Entity Name: ALLEN'S ELECTRIC & APPLIANCE CO., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 04 Jun 1990 (35 years ago)
Document Number: L77989
FEI/EIN Number 59-3012875
Address: 6641 us hwy 301 s, RIVERVIEW, FL 33578
Mail Address: 6641 us hwy 301 s, RIVERVIEW, FL 33578
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Richards, Jr, Gregory A Agent 202 S Rome Avenue, Suite 100, Tampa, FL 33606

Director

Name Role Address
Allen, Mark E Director 7409 ALAFIA RIDGE RD., RIVERVIEW, FL 33569

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-29 Richards, Jr, Gregory A No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 202 S Rome Avenue, Suite 100, Tampa, FL 33606 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-14 6641 us hwy 301 s, RIVERVIEW, FL 33578 No data
CHANGE OF MAILING ADDRESS 2021-04-14 6641 us hwy 301 s, RIVERVIEW, FL 33578 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001108423 TERMINATED 1000000515603 HILLSBOROU 2013-06-06 2033-06-12 $ 2,039.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000159690 TERMINATED 1000000452336 HILLSBOROU 2013-01-04 2033-01-16 $ 464.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12001111502 TERMINATED 1000000432725 HILLSBOROU 2012-12-19 2032-12-28 $ 1,528.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000739931 TERMINATED 1000000311472 HILLSBOROU 2012-10-17 2032-10-25 $ 1,137.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State