Entity Name: | ALLEN TRACTOR SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 03 Feb 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Dec 2022 (2 years ago) |
Document Number: | P04000022094 |
FEI/EIN Number | 200693866 |
Address: | 1490 ARREDONDO GRANT RD., DELEON SPRINGS, FL, 32130 |
Mail Address: | 1490 ARREDONDO GRANT RD., DELEON SPRINGS, FL, 32130 |
ZIP code: | 32130 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
ECKHARDT ASSOCIATES, INC. | Agent |
Name | Role | Address |
---|---|---|
ALLEN WAYNE D | Director | 1490 ARREDONDO GRANT RD., DELEON SPRINGS, FL, 32130 |
ALLEN ALITA S | Director | 1490 ARREDONDO GRANT RD., DELEON SPRINGS, FL, 32130 |
Allen Johnathan N | Director | 1490 ARREDONDO GRANT RD., DELEON SPRINGS, FL, 32130 |
Name | Role | Address |
---|---|---|
ALLEN ALITA S | President | 1490 ARREDONDO GRANT RD., DELEON SPRINGS, FL, 32130 |
Name | Role | Address |
---|---|---|
Allen Johnathan N | Vice President | 1490 ARREDONDO GRANT RD., DELEON SPRINGS, FL, 32130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-12-14 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-12-14 | Eckhardt Associates, Inc. | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-13 |
REINSTATEMENT | 2022-12-14 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-01-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State