Search icon

ALLIED GENERAL SERVICES, CORP. - Florida Company Profile

Company Details

Entity Name: ALLIED GENERAL SERVICES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLIED GENERAL SERVICES, CORP. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Jul 2005 (20 years ago)
Date of dissolution: 21 Jan 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jan 2009 (16 years ago)
Document Number: P05000094778
FEI/EIN Number NOT APPLICABLE

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

Address: 1649 MOFFET ST, #3, HOLLYWOOD, FL, 33020
Mail Address: 1649 MOFFET ST, #3, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRISZTIAN TAMAS Chief Executive Officer 1649 MOFFET ST, HOLLYWOOD, FL, 33020
KRISZTIAN TAMAS Agent 1649 MOFFET ST, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-01-21 - -
REGISTERED AGENT ADDRESS CHANGED 2007-11-27 1649 MOFFET ST, #3, HOLLYWOOD, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2007-11-27 1649 MOFFET ST, #3, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2007-11-27 1649 MOFFET ST, #3, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2007-11-27 KRISZTIAN, TAMAS -
CANCEL ADM DISS/REV 2007-11-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000580580 ACTIVE 1000000465173 BROWARD 2013-01-31 2033-03-13 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
Voluntary Dissolution 2009-01-21
ANNUAL REPORT 2008-04-30
REINSTATEMENT 2007-11-27
REINSTATEMENT 2006-10-19
Domestic Profit 2005-07-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State