Entity Name: | ALLIED DIALYSIS CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALLIED DIALYSIS CORPORATION 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: | 09 Jul 2009 (16 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P09000058731 |
FEI/EIN Number |
270524729
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 777 TERRACE AVENUE, 503, HASBROUCK HEIGHTS, NJ, 07604 |
Mail Address: | 777 TERRACE AVENUE, 503, HASBROUCK HEIGHTS, NJ, 07604 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LANGBEIN THOMAS K | President | 777 TERRACE AVENUE, SUITE 503, HASBROUCK HEIGHTS, NJ, 07604 |
LANGBEIN THOMAS K | Director | 777 TERRACE AVENUE, SUITE 503, HASBROUCK HEIGHTS, NJ, 07604 |
JAFFE LAWRENCE E | Agent | 2040 NE 163RD STREET, N MIAMI BEACH, FL, 33162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
NAME CHANGE AMENDMENT | 2016-03-04 | LAW OFFICES OF KEREN ADMONI P.A. | - |
NAME CHANGE AMENDMENT | 2012-04-25 | ALLIED DIALYSIS CORPORATION | - |
NAME CHANGE AMENDMENT | 2011-08-02 | AMERICAN DIALYSIS CORPORATION | - |
NAME CHANGE AMENDMENT | 2011-05-06 | KIDNEY CARE GROUP, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-28 | 777 TERRACE AVENUE, 503, HASBROUCK HEIGHTS, NJ 07604 | - |
CHANGE OF MAILING ADDRESS | 2011-04-28 | 777 TERRACE AVENUE, 503, HASBROUCK HEIGHTS, NJ 07604 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-28 | 2040 NE 163RD STREET, 309, N MIAMI BEACH, FL 33162 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-06-26 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-08-30 |
ANNUAL REPORT | 2012-04-25 |
Name Change | 2012-04-25 |
Name Change | 2011-08-02 |
Name Change | 2011-05-06 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-05-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State