Search icon

ALLEN REALTY & INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: ALLEN REALTY & INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLEN REALTY & INVESTMENTS, 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: 10 Jan 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2011 (13 years ago)
Document Number: P05000004291
FEI/EIN Number 760775993

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 20486 The Granada, Unit 7, dunnellon, FL, 34432, US
Mail Address: 14949 Green Valley Blvd, Clermont, FL, 34711, US
ZIP code: 34432
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN LINDA S President 20486 The Granada, Dunnellon, FL, 34432
ALLEN LINDA S Secretary 20486 The Granada, Dunnellon, FL, 34432
WILSON STEPHANIE Agent 8965 SW 213 TERR RD, DUNNELLON, FL, 34431

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-01 20486 The Granada, Unit 7, dunnellon, FL 34432 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 8965 SW 213 TERR RD, DUNNELLON, FL 34431 -
REGISTERED AGENT NAME CHANGED 2022-01-26 WILSON, STEPHANIE -
CHANGE OF PRINCIPAL ADDRESS 2019-01-28 20486 The Granada, Unit 7, dunnellon, FL 34432 -
REINSTATEMENT 2011-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2009-11-30 - -

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-01
Reg. Agent Change 2022-01-24
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State