Search icon

ALLEN-LOUIS CONTRACTING GROUP, INC. - Florida Company Profile

Company Details

Entity Name: ALLEN-LOUIS CONTRACTING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLEN-LOUIS CONTRACTING GROUP, 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: 18 Mar 2009 (16 years ago)
Document Number: P09000025051
FEI/EIN Number 264485683

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

Address: 20820 SW 5th Place, Dunnellon, FL, 34431, US
Mail Address: P.O. Box 771686, Ocala, FL, 34477, US
ZIP code: 34431
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OTTERSBACH PAMELA S President P.O. Box 771686, Ocala, FL, 34477
OTTERSBACH GERALD L Vice President P.O. Box 771686, Ocala, FL, 34477
OTTERSBACH PAMELA S Agent 20820 SW 5th Place, Dunnellon, FL, 34431

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 20820 SW 5th Place, Dunnellon, FL 34431 -
CHANGE OF PRINCIPAL ADDRESS 2020-11-19 20820 SW 5th Place, Dunnellon, FL 34431 -
CHANGE OF MAILING ADDRESS 2020-11-19 20820 SW 5th Place, Dunnellon, FL 34431 -
REGISTERED AGENT NAME CHANGED 2010-04-12 OTTERSBACH, PAMELA SPRES -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State