Entity Name: | ALLIE PROPERTY HOLDINGS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALLIE PROPERTY HOLDINGS 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: | 11 Sep 2008 (17 years ago) |
Document Number: | P08000083847 |
FEI/EIN Number |
263376951
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6142 WATERS WAY, SPRING HILL, FL, 34607, US |
Mail Address: | 6142 WATERS WAY, SPRING HIL, FL, 34607, US |
ZIP code: | 34607 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ACEVEDO PORFIDIO | President | 6142 WATERS WAY, SPRING HILL, FL, 34607 |
ACEVEDO ALLICEA R | Officer | 6142 WATERS WAY, SPRING HILL, FL, 34607 |
ACEVEDO PORFIDIO | Agent | 6142 WATERS WAY, SPRING HILL, FL, 34607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-25 | 6142 WATERS WAY, SPRING HILL, FL 34607 | - |
CHANGE OF MAILING ADDRESS | 2022-01-25 | 6142 WATERS WAY, SPRING HILL, FL 34607 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-25 | 6142 WATERS WAY, SPRING HILL, FL 34607 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-01 | ACEVEDO, PORFIDIO | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-03-04 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State