Search icon

ALLIED NEW TECHNOLOGIES, INC. - Florida Company Profile

Company Details

Entity Name: ALLIED NEW TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLIED NEW TECHNOLOGIES, 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: 14 Feb 2006 (19 years ago)
Document Number: P06000024501
FEI/EIN Number 331132842

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

Address: 3901 N.W. 115 AVENUE, MIAMI, FL, 33178-1859
Mail Address: 3901 N.W. 115 AVENUE, MIAMI, FL, 33178-1859
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAMOFF ROBERT Chairman 3901 NW 115 AVE, MIAMI, FL, 33178
NAMOFF ROBERT Director 3901 NW 115 AVE, MIAMI, FL, 33178
PALMER JIM President 3901 NW 115 AVE, MIAMI, FL, 33178
PALMER JIM Director 3901 NW 115 AVE, MIAMI, FL, 33178
RUBIN RONALD Secretary 3901 N.W. 115 AVENUE, MIAMI, FL, 331781859
RUBIN RONALD Director 3901 N.W. 115 AVENUE, MIAMI, FL, 331781859
KOVEN MICHAEL Treasurer 3901 NW 115 AVE, MIAMI, FL, 33178
Namoff Gregory Director 3901 N.W. 115 AVENUE, MIAMI, FL, 331781859
NAMOFF ROBERT Agent 3901 NW 115 AVENUE, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-04-07 NAMOFF, ROBERT -
REGISTERED AGENT ADDRESS CHANGED 2012-03-21 3901 NW 115 AVENUE, MIAMI, FL 33178 -

Court Cases

Title Case Number Docket Date Status
CONSERVATION ALLIANCE OF ST. LUCIE, etc., et al. VS FLORIDA DEPT. OF ENVIORN. PROTECTION, etc., et al. 4D2013-2925 2013-08-08 Closed
Classification NOA Final - Administrative - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
09-1588

Parties

Name THE CONSERVATION ALLIANCE OF
Role Appellant
Status Active
Representations Robert N. Hartsell, SARAH M. HAYTER
Name CONSERVATION ALLIANCE OF ST. L
Role Appellant
Status Active
Name ELAINE ROMANO
Role Appellant
Status Active
Name DEPARTMENT OF ENVIRONMENTAL PROTECTION
Role Appellee
Status Active
Representations WYNDHAM DOUGLAS BEASON, CHARLES ANTHONY CLEVELAND, Daniel Keith Bandklayder, TIMOTHY ATKINSON
Name ALLIED NEW TECHNOLOGIES, INC.
Role Appellee
Status Active
Name FORT PIERCE UTILITIES AUTH.
Role Appellee
Status Active
Name Hon. Rosemarie Scher
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2014-08-22
Type Misc. Events
Subtype Case Closed
Description Case Closed (Record filed Electronically)
Docket Date 2014-08-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-08-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-07-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-07-15
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2014-06-24
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ LEGIBLE COPY OF SUPP. MATERIAL.
On Behalf Of DEPARTMENT OF ENVIRONMENTAL PROTECTION
Docket Date 2014-06-13
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ("NOTICE OF FILING")
On Behalf Of THE CONSERVATION ALLIANCE OF
Docket Date 2014-06-09
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Order Directing Party to File Supplemental ROA ~ ORDERED that Appellants shall supplement the record with a legible copy of the Notice of Permit Issuance published in the Fort Pierce Tribune on January 9, 2009, as it was not attached to Joint Exhibit 5 and the copy on page 243 of the record is illegible. Appellants shall have fifteen (15) days to supplement the record.
Docket Date 2014-05-09
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ Oral Argument Tuesday, July 15, 2014, at 10:00 A.M.,20 minutes per side.
Docket Date 2014-03-13
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of DEPARTMENT OF ENVIRONMENTAL PROTECTION
Docket Date 2014-02-25
Type Notice
Subtype Notice of Agreed Extension of Time - Cross-Reply Brief
Description Notice of Agreed Extension - Cross-Reply Brief ~ 14 DAYS TO 03/13/14 (FPUA & ALLIED)
On Behalf Of DEPARTMENT OF ENVIRONMENTAL PROTECTION
Docket Date 2014-02-07
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ ORDERED that the cross-appellees' (Conservation Alliance of St. Lucie County, Inc. and Elaine Romano) motion filed January 17, 2014, to strike cross-appellees Florida Department of Environmental Protection's answer brief to cross-appeal is granted, and the Florida Department of Environmental Protection's answer brief to cross-appeal filed January 16, 2014, is hereby stricken.
Docket Date 2014-02-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Sarah M. Hayter 0083823
Docket Date 2014-02-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ AND CROSS-APPEAL ANSWER BRIEF
On Behalf Of THE CONSERVATION ALLIANCE OF
Docket Date 2014-01-27
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE
On Behalf Of DEPARTMENT OF ENVIRONMENTAL PROTECTION
Docket Date 2014-01-17
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ CROSS-AE'S ANSWER BRIEF TO CROSS APPEAL (GRANTED 2/7/14)
On Behalf Of THE CONSERVATION ALLIANCE OF
Docket Date 2014-01-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ TO CROSS APPEAL (FL. DEPT. OF ENVIRON.) **BRIEF STRICKEN-SEE 2/7/14 ORDER**
On Behalf Of DEPARTMENT OF ENVIRONMENTAL PROTECTION
Docket Date 2014-01-08
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that the appellees' (Fort Pierce Utilities Authority and Allied New Technologies, Inc.) unopposed motion filed January 6, 2014, to file correct answer brief and cross-appeal brief is hereby granted. Said brief filed January 6, 2014.
Docket Date 2014-01-06
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief ~ AND CROSS-APPEAL BRIEF (FT. PIERCE UTILITIES)
On Behalf Of DEPARTMENT OF ENVIRONMENTAL PROTECTION
Docket Date 2014-01-06
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of DEPARTMENT OF ENVIRONMENTAL PROTECTION
Docket Date 2013-12-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ AND CROSS-APPEAL BRIEF (FT. PIERCE UTILITIES)
On Behalf Of DEPARTMENT OF ENVIRONMENTAL PROTECTION
Docket Date 2013-12-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Charles Anthony Cleveland 0217859
Docket Date 2013-12-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (DEPT. OF ENVIRONMENTAL PROTECTION)
On Behalf Of DEPARTMENT OF ENVIRONMENTAL PROTECTION
Docket Date 2013-12-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 12/27/13 (FT. PIERCE UTILITIES, ALLIED, DEPARTMENT)
On Behalf Of DEPARTMENT OF ENVIRONMENTAL PROTECTION
Docket Date 2013-11-26
Type Record
Subtype Record on Appeal
Description Received Records ~ SIXTEEN (16) VOLUMES
Docket Date 2013-11-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ DEPT.'S ANSWER BRIEF - 30 DAYS TO 12/12/13; FT. PIERCE AND ALLIED ANSWER AND CROSS-APPEAL INITIAL BRIEF - 30 DAYS TO 12/12/13
On Behalf Of DEPARTMENT OF ENVIRONMENTAL PROTECTION
Docket Date 2013-10-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ("JOINT")
On Behalf Of THE CONSERVATION ALLIANCE OF
Docket Date 2013-09-26
Type Record
Subtype Index
Description Index ~ TO ROA
Docket Date 2013-09-19
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Sarah M. Hayter 0083823
Docket Date 2013-08-23
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ (AMENDED) AE Charles Anthony Cleveland 0217859
Docket Date 2013-08-22
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AE Charles Anthony Cleveland 0217859
Docket Date 2013-08-19
Type Notice
Subtype Notice
Description Notice ~ CERTIFICATION OF NOTICE OF CROSS APPEAL
Docket Date 2013-08-16
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of DEPARTMENT OF ENVIRONMENTAL PROTECTION
Docket Date 2013-08-15
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Sarah M. Hayter 0083823
Docket Date 2013-08-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-08-08
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2013-08-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THE CONSERVATION ALLIANCE OF
ODYSSEY MANUFACTURING CO. VS ALLIED NEW TECHNOLOGIES, INC., et al. 4D2013-2426 2013-07-03 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562009CA006890

Parties

Name ODYSSEY MANUFACTURING CO.
Role Petitioner
Status Active
Representations ROBERT T. WRIGHT, JR., IRENE ORIA
Name ALLIED UNIVERSAL CORP.
Role Respondent
Status Active
Name ALLIED NEW TECHNOLOGIES, INC.
Role Respondent
Status Active
Representations DANIEL K. BANDKLAYDER (DNU), BENJAMIN BRYAN, Cynthia G. Angelos
Name Hon. William L. Roby
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-12-18
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-10-25
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2013-10-25
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED that the petition for writ of prohibition filed July 3, 2013, is hereby denied.DAMOORGIAN, C.J., TAYLOR and CIKLIN, JJ., Concur.
Docket Date 2013-07-11
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2013-07-03
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of ODYSSEY MANUFACTURING
Docket Date 2013-07-03
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of ODYSSEY MANUFACTURING
Docket Date 2013-07-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ODYSSEY MANUFACTURING COMPANY, etc. VS ALLIED NEW TECHNOLOGIES, INC. 4D2011-0498 2011-02-14 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562009CA006890

Parties

Name ODYSSEY MANUFACTURING CO.
Role Petitioner
Status Active
Representations Louis B. Vocelle, Jr., STEVEN A. ANDERSON, Jane Kreusler-Walsh, Harold G. Melville
Name ALLIED NEW TECHNOLOGIES, INC.
Role Respondent
Status Active
Representations DANIEL K. BANDKLAYDER (DNU), Cynthia G. Angelos, DAVID K. FRIEDMAN (DNU), William J. Berger
Name Hon. William L. Roby
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-12-12
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2011-11-03
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-To Withdraw Pleadings ~ MOTION FOR REHEARING AND REHEARING EN BANC
Docket Date 2011-10-31
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ (MOTION FOR REHEARING, ETC.)
On Behalf Of ODYSSEY MANUFACTURING
Docket Date 2011-10-25
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ 10 DAYS TO MOTION FOR REHEARING
Docket Date 2011-10-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOTION FOR REHEARING
On Behalf Of ALLIED NEW TECHNOLOGIES,
Docket Date 2011-10-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ (M) *AND* T -
On Behalf Of ODYSSEY MANUFACTURING
Docket Date 2011-09-23
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ 20 DAYS TO SERVE POST OPINION MOTIONS
Docket Date 2011-09-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ (AMENDED) TO SERVE POST-OPINION MOTIONS
On Behalf Of ODYSSEY MANUFACTURING
Docket Date 2011-09-20
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE "POST-OPINION MOTIONS" T-
On Behalf Of ODYSSEY MANUFACTURING
Docket Date 2011-09-06
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2011-09-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ (M)
Docket Date 2011-09-06
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ (M)
Docket Date 2011-07-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ PT Jane Kreusler-Walsh
Docket Date 2011-07-01
Type Response
Subtype Reply to Response
Description Reply to Response ~ TO PETITION FOR WRIT OF CERT.
On Behalf Of ODYSSEY MANUFACTURING
Docket Date 2011-06-27
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ 15 DYS.
Docket Date 2011-06-17
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response ~ TO PETITION
On Behalf Of ODYSSEY MANUFACTURING
Docket Date 2011-06-13
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ RESPONSE FILED 6/8/11.
Docket Date 2011-06-08
Type Response
Subtype Response
Description Response to Order to Show Cause ~ WITH APPENDIX.
On Behalf Of ALLIED NEW TECHNOLOGIES,
Docket Date 2011-06-03
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of ALLIED NEW TECHNOLOGIES,
Docket Date 2011-05-24
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ 10 DYS; PT. 10 DYS THEREAFTER.
Docket Date 2011-05-18
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO S/C ORDER.
On Behalf Of ALLIED NEW TECHNOLOGIES,
Docket Date 2011-05-12
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ TO 5/20/11.
Docket Date 2011-04-21
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXT. OF TIME.
On Behalf Of ODYSSEY MANUFACTURING
Docket Date 2011-04-14
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO S/C ORDER
On Behalf Of ALLIED NEW TECHNOLOGIES,
Docket Date 2011-03-31
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ RS. 20 DYS; PT. 10 DYS THEREAFTER.
Docket Date 2011-03-07
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ (4)
On Behalf Of ODYSSEY MANUFACTURING
Docket Date 2011-02-18
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ PT Jane Kreusler-Walsh
Docket Date 2011-02-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-02-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-02-14
Type Petition
Subtype Petition
Description Petition Filed ~ APPENDIX-FIVE (5) VOLUMES IN ONE BOX. (CD OF APPENDIX)
On Behalf Of ODYSSEY MANUFACTURING

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-07-10
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State