Entity Name: | ALLEYNE G, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALLEYNE G, 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: | 22 Jul 2004 (21 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 12 Dec 2011 (13 years ago) |
Document Number: | P04000108419 |
FEI/EIN Number |
030416717
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1723 presidio drive, Clermont, FL, 34711, US |
Mail Address: | P.O. Box 121438, Clermont, FL, 34711, US |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALLEYNE LYNDON | President | 4683 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32839 |
ALLEYNE LYNDON | Director | 4683 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32839 |
ALLEYNE LYNDON | Agent | 4683 South ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32839 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-10 | 1723 presidio drive, Clermont, FL 34711 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-10 | 4683 South ORANGE BLOSSOM TRAIL, ORLANDO, FL 32839 | - |
CHANGE OF MAILING ADDRESS | 2023-10-02 | 1723 presidio drive, Clermont, FL 34711 | - |
AMENDMENT | 2011-12-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-12-12 | ALLEYNE, LYNDON | - |
CANCEL ADM DISS/REV | 2009-11-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15001048954 | TERMINATED | 1000000692607 | ORANGE | 2015-08-31 | 2035-12-04 | $ 167,167.06 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-10 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-01-15 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State