Search icon

ALLYN INCORPORATED - Florida Company Profile

Company Details

Entity Name: ALLYN INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLYN INCORPORATED 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: 21 Feb 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Nov 2019 (5 years ago)
Document Number: P05000026779
FEI/EIN Number 383717471

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

Address: 14813 Seminole Tr, Seminole, FL, 33776, US
Mail Address: 14813 Seminole Tr, Seminole, FL, 33776, US
ZIP code: 33776
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LINDSAY LYN B President 14813 Seminole Tr, Seminole, FL, 33776
LINDSAY LYN B Agent 14813 Seminole Tr, Seminole, FL, 33776

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-11-26 - -
REGISTERED AGENT NAME CHANGED 2019-11-26 LINDSAY, LYN B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-09-01 14813 Seminole Tr, Seminole, FL 33776 -
CHANGE OF PRINCIPAL ADDRESS 2016-09-01 14813 Seminole Tr, Seminole, FL 33776 -
CHANGE OF MAILING ADDRESS 2016-09-01 14813 Seminole Tr, Seminole, FL 33776 -
CANCEL ADM DISS/REV 2007-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-24
REINSTATEMENT 2019-11-26
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-09-01
ANNUAL REPORT 2015-05-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State