Search icon

ALLINSON CONSTRUCTION INC - Florida Company Profile

Company Details

Entity Name: ALLINSON CONSTRUCTION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLINSON CONSTRUCTION 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: 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: 19 Sep 2008 (17 years ago)
Date of dissolution: 20 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Apr 2019 (6 years ago)
Document Number: P08000086458
FEI/EIN Number 263393337

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

Address: 8004 NW 154th STREET, MIAMI LAKES, FL, 33016, US
Mail Address: 8004 NW 154th STREET, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALAZAR MILENA President 8004 NW 154th STREET, MIAMI LAKES, FL, 33016
SALAZAR MILENA Agent 8004 NW 154th STREET, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-20 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-21 8004 NW 154th STREET, SUITE 134, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2016-04-21 8004 NW 154th STREET, SUITE 134, MIAMI LAKES, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-21 8004 NW 154th STREET, SUITE 134, MIAMI LAKES, FL 33016 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-20
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-13
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-05-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State