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 |
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 |
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 | - |
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