Entity Name: | J. ALLEN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J. ALLEN, 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: | 01 Feb 2006 (19 years ago) |
Document Number: | P06000015721 |
FEI/EIN Number |
204240082
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4402 Charlie Taylor Road, Plant City, FL, 33565, US |
Mail Address: | 4402 Charlie Taylor Road, Plant City, FL, 33565, US |
ZIP code: | 33565 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALLEN JASON P | President | 4402 Charlie Taylor Road, Plant City, FL, 33565 |
ALLEN JASON | Agent | 4402 Charlie Taylor Road, Plant City, FL, 33565 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-18 | 4402 Charlie Taylor Road, Plant City, FL 33565 | - |
CHANGE OF MAILING ADDRESS | 2018-04-18 | 4402 Charlie Taylor Road, Plant City, FL 33565 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-18 | 4402 Charlie Taylor Road, Plant City, FL 33565 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-03-02 |
Date of last update: 01 May 2025
Sources: Florida Department of State