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