Search icon

ALLISATRACE, INC.

Company Details

Entity Name: ALLISATRACE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Mar 2004 (21 years ago)
Date of dissolution: 09 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Feb 2024 (a year ago)
Document Number: P04000056833
FEI/EIN Number 200949934
Address: 2240 W WOOLBRIGHT ROAD STE 413, BOYNTON BEACH, FL, 33426
Mail Address: 2240 W WOOLBRIGHT ROAD STE 413, BOYNTON BEACH, FL, 33426
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BROWN LISA M Agent 2240 W WOOLBRIGHT ROAD STE 413, BOYNTON BEACH, FL, 33426

President

Name Role Address
BROWN LISA M President 5342 Mirror Lakes Blvd., Boynton Beach, FL, 33472
WILSON MARY H President 6981 TRADEWIND WAY, LAKE WORTH, FL, 33462

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04093900177 ADVANCED TITLE SOLUTIONS EXPIRED 2004-04-02 2024-12-31 No data 2240 W. WOOLBRIGHT ROAD, STE. 413, SUITE 413, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-10-15 2240 W WOOLBRIGHT ROAD STE 413, BOYNTON BEACH, FL 33426 No data
CHANGE OF MAILING ADDRESS 2015-10-15 2240 W WOOLBRIGHT ROAD STE 413, BOYNTON BEACH, FL 33426 No data
REGISTERED AGENT ADDRESS CHANGED 2015-10-15 2240 W WOOLBRIGHT ROAD STE 413, BOYNTON BEACH, FL 33426 No data
REGISTERED AGENT NAME CHANGED 2008-04-15 BROWN, LISA M No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-09
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-18
Reg. Agent Change 2015-10-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9870588310 2021-01-31 0455 PPS 2240 W Woolbright Rd Ste 413, Boynton Beach, FL, 33426-6367
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26485
Loan Approval Amount (current) 26485
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boynton Beach, PALM BEACH, FL, 33426-6367
Project Congressional District FL-22
Number of Employees 3
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26689.04
Forgiveness Paid Date 2021-11-15
1031427707 2020-05-01 0455 PPP 2240 W WOOLBRIGHT RD STE 413, BOYNTON BEACH, FL, 33426
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9527
Loan Approval Amount (current) 9527
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOYNTON BEACH, PALM BEACH, FL, 33426-2900
Project Congressional District FL-22
Number of Employees 40
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9614.14
Forgiveness Paid Date 2021-04-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State