Search icon

ALLMAN'S, INC - Florida Company Profile

Company Details

Entity Name: ALLMAN'S, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLMAN'S, 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: 17 Jan 2002 (23 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P02000005669
FEI/EIN Number 260052516

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

Mail Address: 128 WEST OAK STREET, ARCADIA, FL, 34266
Address: 3470 SW HWY 17, ARCADIA, FL, 34266
ZIP code: 34266
County: DeSoto
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON WARREN N Vice President 2115 SE DURRANCE RD, ARCADIA, FL, 34266
ALLMAN NANCY F President 2115 SE DURRANCE RD, ARCADIA, FL, 34266
ALLMAN NANCY F Director 2115 SE DURRANCE RD, ARCADIA, FL, 34266
AMES ANDREW T Agent 128 W OAK STREET, ARCADIA, FL, 34266

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-26 3470 SW HWY 17, ARCADIA, FL 34266 -
REGISTERED AGENT NAME CHANGED 2006-12-14 AMES, ANDREW TCPA CFP -
REGISTERED AGENT ADDRESS CHANGED 2006-12-14 128 W OAK STREET, ARCADIA, FL 34266 -
CHANGE OF MAILING ADDRESS 2005-04-28 3470 SW HWY 17, ARCADIA, FL 34266 -
CANCEL ADM DISS/REV 2004-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000441932 LAPSED 08-CC-333 DESOTO CNTY CRT CIVIL DIVISION 2008-11-09 2013-12-17 $7,273.04 ADVANTA BANK CORP., P.O. BOX 844, SPRING HOUSE, PA 19477
J08000274929 TERMINATED 1000000085002 200814 006772 2008-07-15 2028-08-20 $ 3,766.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J08000274937 TERMINATED 1000000085003 200814 006770 2008-07-15 2028-08-20 $ 4,064.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J09000117829 TERMINATED 1000000085004 200814 006771 2008-07-15 2029-01-22 $ 1,073.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J09000355627 TERMINATED 1000000085004 200814 006771 2008-07-15 2029-01-28 $ 1,073.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-12-14
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-28
REINSTATEMENT 2004-10-28
Domestic Profit 2002-01-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State