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 |
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 | - |
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 | - | - |
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