Search icon

ALLEN OF BAY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALLEN OF BAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Mar 2004 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Sep 2005 (20 years ago)
Document Number: P04000055652
FEI/EIN Number 200956172
Address: 814 Adams Street, Suite 109, BAY CITY, MI, 48708, US
Mail Address: 814 Adams Street, Suite 109, BAY CITY, MI, 48708, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILDEBRANT RODNEY A Director 1400 SOUTH GREENWAY, CORAL GABLES, FL, 33134
Meehan Matthew Vice President 814 Adams Street, BAY CITY, MI, 48708
Jammer Rochelle M Exec 814 Adams Street, BAY CITY, MI, 48708
Hildebrant Rodney A Agent 1400 S Greenway, CORAL GABLES, FL, 33134
HILDEBRANT RODNEY A President 1400 SOUTH GREENWAY DRIVE, CORAL GABLES, FL, 33134
HILDEBRANT RODNEY A Secretary 1400 SOUTH GREENWAY DRIVE, CORAL GABLES, FL, 33134
HILDEBRANT RODNEY A Treasurer 1400 SOUTH GREENWAY DRIVE, CORAL GABLES, FL, 33134
HILDEBRANT JEFFREY Secretary 401 CENTER AVE, BAY CITY, MI, 48708

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-23 Hildebrant, Rodney A -
REGISTERED AGENT ADDRESS CHANGED 2024-01-23 1400 S Greenway, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-29 814 Adams Street, Suite 109, BAY CITY, MI 48708 -
CHANGE OF MAILING ADDRESS 2016-03-29 814 Adams Street, Suite 109, BAY CITY, MI 48708 -
NAME CHANGE AMENDMENT 2005-09-12 ALLEN OF BAY, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State