Search icon

RON ALLEN'S CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: RON ALLEN'S CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RON ALLEN'S CONSTRUCTION, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Nov 2003 (22 years ago)
Document Number: P03000125152
FEI/EIN Number 200360114

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

Address: 1535 COUNTY ROAD 66, HEFLIN, AL, 36264, US
Mail Address: 1535 COUNTY ROAD 66, HEFLIN, AL, 36264, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN RONALD E President 1535 COUNTY ROAD 66, HEFLIN, AL, 36264
M. WANDA Secretary 1535 COUNTY ROAD 66, HEFLIN, AL, 36264
M. WANDA Treasurer 1535 COUNTY ROAD 66, HEFLIN, AL, 36264
MICHELLE ALLEN WANDA Agent 1535 COUNTY ROAD 66, HEFLIN, FL, 36264

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 1535 COUNTY ROAD 66, HEFLIN, AL 36264 -
CHANGE OF MAILING ADDRESS 2024-02-06 1535 COUNTY ROAD 66, HEFLIN, AL 36264 -
REGISTERED AGENT NAME CHANGED 2024-02-06 MICHELLE ALLEN, WANDA -
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 1535 COUNTY ROAD 66, HEFLIN, FL 36264 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-04-14

Date of last update: 01 May 2025

Sources: Florida Department of State