Search icon

ALLISON JAMES OF CALIFORNIA, INC. - Florida Company Profile

Company Details

Entity Name: ALLISON JAMES OF CALIFORNIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLISON JAMES OF CALIFORNIA, 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 Apr 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Nov 2019 (5 years ago)
Document Number: P10000031711
FEI/EIN Number 27-2966520

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

Address: 1902 WRIGHT PLACE, SUITE 200, CARLSBAD, CA, 92008, US
Mail Address: 18501 MURDOCK CIRCLE, SUITE 402, PORT CHARLOTTE, FL, 33948, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUMBAUGH JESSICA Director 18501 MURDOCK CIRCLE, PORT CHARLOTTE, FL, 33948
CRUMBAUGH MATTHEW R President 18501 MURDOCK CIRCLE, PORT CHARLOTTE, FL, 33948
CRUMBAUGH MATTHEW R Director 18501 MURDOCK CIRCLE, PORT CHARLOTTE, FL, 33948
BEESON MICHELLE A Treasurer 31505 CONGRESSIONAL DRIVE, TEMECULA, CA, 92591
Green Jeffrey M Secretary 1902 WRIGHT PLACE, CARLSBAD, CA, 92008
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-10 1902 WRIGHT PLACE, SUITE 200, CARLSBAD, CA 92008 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-10 1902 WRIGHT PLACE, SUITE 200, CARLSBAD, CA 92008 -
AMENDMENT 2019-11-06 - -
AMENDMENT 2019-08-07 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
AMENDMENT 2018-10-17 - -
AMENDMENT 2018-05-10 - -
REGISTERED AGENT NAME CHANGED 2017-10-09 REGISTERED AGENTS INC. -
AMENDMENT 2015-12-07 - -
AMENDMENT 2015-08-18 - -

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-04-07
AMENDED ANNUAL REPORT 2022-08-23
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-30
Amendment 2019-11-06
Amendment 2019-08-07
Off/Dir Resignation 2019-04-26
ANNUAL REPORT 2019-02-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State