Search icon

ALLIED BUILDERS, INC. - Florida Company Profile

Company Details

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

ALLIED BUILDERS, 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: 11 Jun 2003 (22 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P03000064623
FEI/EIN Number 510473022

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

Address: 268 CONDOR AVE, SEBRING, FL, 33870, US
Mail Address: 268 CONDOR AVE, SEBRING, FL, 33870, US
ZIP code: 33870
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOK KATHERINE Agent 3 NORTH MAIN AVE, LAKE PLACID, FL, 33852
COOK KATHERINE President 268 CONDOR AVE, SEBRING, FL, 33870

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000057340 ALLIED BUILDERS, INC. SITE WORK DIVISION EXPIRED 2010-06-22 2015-12-31 - 522 NE 33RD STREET, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-12-08 268 CONDOR AVE, SEBRING, FL 33870 -
CHANGE OF MAILING ADDRESS 2014-12-08 268 CONDOR AVE, SEBRING, FL 33870 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-23 3 NORTH MAIN AVE, LAKE PLACID, FL 33852 -
AMENDMENT 2013-05-17 - -
REGISTERED AGENT NAME CHANGED 2011-07-19 COOK, KATHERINE -
AMENDMENT 2010-12-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000774041 LAPSED 13-20229 CC 25 MIAMI-DADE COUNTY 2014-06-26 2019-07-08 $7875.03 AMERI TEMP AIR CONDITIONING, INC., C/O JORGE L. FORS, ESQ., 1108 PONCE DE LEON BLVD., CORAL GABLES, FL 33134

Documents

Name Date
Off/Dir Resignation 2015-01-23
ANNUAL REPORT 2014-04-23
Amendment 2013-05-17
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-07-19
Amendment 2010-12-02
ANNUAL REPORT 2010-01-19
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-01-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State