Search icon

ALLIED INSURANCE, INC. - Florida Company Profile

Company Details

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

ALLIED INSURANCE, 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: 05 Jan 2001 (24 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P01000001871
FEI/EIN Number 651064792

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

Address: 1939 TYLER STREET, HOLLYWOOD, FL, 33020
Mail Address: 1939 TYLER STREET, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOODY THOMAS W Agent 1939 TYLER ST, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-17 1939 TYLER STREET, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2007-02-12 1939 TYLER STREET, HOLLYWOOD, FL 33020 -
AMENDMENT 2006-11-30 - -
REGISTERED AGENT NAME CHANGED 2006-07-31 MOODY, THOMAS W -
REGISTERED AGENT ADDRESS CHANGED 2006-07-31 1939 TYLER ST, HOLLYWOOD, FL 33020 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002186707 LAPSED 07-4969 CC 26 3 MIAMI-DADE COUNTY 2009-10-05 2014-10-22 $15778.84 IMPERIAL PREMIUM FUNDING INC., 101 HUDOSN STREET, JERSYE CITY, NJ 07302

Documents

Name Date
Off/Dir Resignation 2008-03-10
ANNUAL REPORT 2008-01-17
Off/Dir Resignation 2008-01-17
ANNUAL REPORT 2007-02-12
Amendment 2006-11-30
Off/Dir Resignation 2006-11-30
Off/Dir Resignation 2006-11-21
Reg. Agent Change 2006-07-31
ANNUAL REPORT 2006-05-23
ANNUAL REPORT 2005-06-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State