Search icon

BYRON ALLEN, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BYRON ALLEN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BYRON ALLEN, 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: 12 May 2009 (16 years ago)
Document Number: P09000042234
FEI/EIN Number 270210811

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

Address: 300 6th Street, JUPITER, FL, 33458, US
Mail Address: P.O. Box 606, JUPITER, FL, 33468, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN BYRON R President 300 6th Street, JUPITER, FL, 33458
ALLEN BYRON A Vice President 110 NORTH DELAWARE 14C, JUPITER, FL, 33458
ALLEN BYRON R Agent 300 6th Street, JUPITER, FL, 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000057342 GOODTIME FISHING CHARTER ACTIVE 2023-05-05 2028-12-31 - 110 NORTH DELAWARE APT.14C, JUPITER, FL, 33458
G11000051668 GOODTIME FISHING CHARTER EXPIRED 2011-06-02 2016-12-31 - 995 MOHAWK STREET, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-26 300 6th Street, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2013-04-26 300 6th Street, JUPITER, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-26 300 6th Street, JUPITER, FL 33458 -
REGISTERED AGENT NAME CHANGED 2011-06-08 ALLEN, BYRON R -

Court Cases

Title Case Number Docket Date Status
Jenna Stricklin, Appellant(s) v. Byron Allen, Appellee(s). 1D2023-3011 2023-11-27 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Santa Rosa County
19-CA-0583

Parties

Name Jenna Stricklin
Role Appellant
Status Active
Representations Robert L Parks, Gabriel A Garay
Name BYRON ALLEN, INC.
Role Appellee
Status Active
Representations Mark Judson Upton, William Dominick Anderson
Name Santa Rosa Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-orders appealed attached.
On Behalf Of Santa Rosa Clerk
Docket Date 2024-08-09
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2024-05-23
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Jenna Stricklin
View View File
Docket Date 2024-05-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Jenna Stricklin
Docket Date 2024-04-26
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Byron Allen
View View File
Docket Date 2024-03-15
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Jenna Stricklin
View View File
Docket Date 2024-03-15
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-03-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - AB 30 days
On Behalf Of Byron Allen
Docket Date 2024-03-14
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Byron Allen
Docket Date 2024-03-01
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Jenna Stricklin
View View File
Docket Date 2024-02-01
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted- 2307 pages
Docket Date 2024-01-18
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order on Motion for Extension of Time for Record
View View File
Docket Date 2024-01-10
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion for Extension of Time for Record
On Behalf Of Jenna Stricklin
Docket Date 2024-01-10
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Jenna Stricklin
Docket Date 2024-01-02
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-12-01
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-11-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28

USAspending Awards / Financial Assistance

Date:
2021-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
46150.00
Total Face Value Of Loan:
46150.00
Date:
2021-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13737.00
Total Face Value Of Loan:
13737.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
9000.00
Total Face Value Of Loan:
9000.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
47000.00
Total Face Value Of Loan:
0.00
Date:
2020-06-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-04-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13737
Current Approval Amount:
13737
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13851.86
Date Approved:
2021-04-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46150
Current Approval Amount:
46150
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
46256.4

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State