Search icon

ALLEYNE G, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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