Search icon

ALLYSON MASSEY P.A. - Florida Company Profile

Company Details

Entity Name: ALLYSON MASSEY P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLYSON MASSEY P.A. 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: 17 May 2001 (24 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P01000049246
FEI/EIN Number 651152716

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

Address: 800 E BROWARD BLVD, #604, FORT LAUDERDALE, FL, 33301
Mail Address: 800 E BROWARD BLVD, #604, FORT LAUDERDALE, FL, 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASSEY ALLYSON Manager 800 E BROWARD BLVD #604, FORT LAUDERDALE, FL, 33301
MASSEY ALLYSON Agent 800 E BROWARD BLVD, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2010-04-30 800 E BROWARD BLVD, #604, FORT LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-26 800 E BROWARD BLVD, #604, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-26 800 E BROWARD BLVD, #604, FORT LAUDERDALE, FL 33301 -
CANCEL ADM DISS/REV 2004-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001054342 LAPSED COWE 09018585 BROWARD COUNTY 2010-09-21 2015-11-16 $4097.13 MORRIS VISITOR PUBLICATION, LLC, C/O CONNIE CHES, 20600 CHAGRIN BLVD, SUITE 550, SHAKER HEIGHTS, OH 44122

Documents

Name Date
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-03-07
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-05-09
REINSTATEMENT 2004-11-29
ANNUAL REPORT 2003-06-09
ANNUAL REPORT 2002-05-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State