Search icon

JOHN ALLEN INC - Florida Company Profile

Company Details

Entity Name: JOHN ALLEN INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN 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: 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: 04 Nov 2010 (14 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P10000090770
Address: 301 YAMATO ROAD, SUITE 1240, BOCA RATON, FL, 33431
Mail Address: 301 YAMATO ROAD, SUITE 1240, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN JOHN President 301 YAMATO ROAD SUITE 1240, BOCA RATON, FL, 33431
ALLEN JOHN Agent 301 YAMATO ROAD, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Court Cases

Title Case Number Docket Date Status
JOHN ALLEN VS CITIBANK, N. A. et al., 2D2015-2976 2015-07-01 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2012 CA 009409 NC

Parties

Name JOHN ALLEN INC
Role Appellant
Status Active
Representations GREGG M. HOROWITZ, ESQ.
Name CONSTANCE ALLEN - WILLOUGHBY
Role Appellee
Status Active
Name CITIBANK, N. A.
Role Appellee
Status Active
Representations SARAH T. WEITZ, ESQ., MC CALLA RAYMER, L L C
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-06-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-05-12
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2017-04-17
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION FOR REHEARING
On Behalf Of JOHN ALLEN
Docket Date 2017-04-12
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellee's motion for extension of time to file a motion for rehearing is granted.
Docket Date 2017-04-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLEE'S MOTION FOR REHEARING
On Behalf Of CITIBANK, N. A.
Docket Date 2017-04-10
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLEE'S MOTION FOR EXTENSION OF TIME TO FILE A MOTION FOR REHEARING
On Behalf Of CITIBANK, N. A.
Docket Date 2017-03-24
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded with directions.
Docket Date 2017-03-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description GRANT ATT.'S FEE ~ Appellant's motion for attorney's fees is granted in the amount to be set by the trial court. Appellee's motion for attorney's fees is denied.
Docket Date 2017-02-17
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of JOHN ALLEN
Docket Date 2016-06-07
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JOHN ALLEN
Docket Date 2016-06-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ see 3/24/17 order.
On Behalf Of JOHN ALLEN
Docket Date 2016-06-06
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JOHN ALLEN
Docket Date 2016-06-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JOHN ALLEN
Docket Date 2016-04-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2016-04-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of JOHN ALLEN
Docket Date 2016-03-28
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ WORD
On Behalf Of CITIBANK, N. A.
Docket Date 2016-03-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CITIBANK, N. A.
Docket Date 2016-03-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AB DUE 03/25/16
On Behalf Of CITIBANK, N. A.
Docket Date 2016-03-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 21-ab due 03/21/16
On Behalf Of CITIBANK, N. A.
Docket Date 2016-02-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 03/04/16
On Behalf Of CITIBANK, N. A.
Docket Date 2016-01-25
Type Record
Subtype Record on Appeal
Description Received Records ~ DONNELLAN
Docket Date 2015-12-16
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JOHN ALLEN
Docket Date 2015-11-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ CM
Docket Date 2015-11-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JOHN ALLEN
Docket Date 2015-10-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ s/jt
Docket Date 2015-09-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JOHN ALLEN
Docket Date 2015-07-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CITIBANK, N. A.
Docket Date 2015-07-09
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-07-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHN ALLEN
Docket Date 2015-07-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-12-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 02/04/16
On Behalf Of CITIBANK, N. A.
JOHN ALLEN VS STATE OF FLORIDA 2D2015-2615 2015-06-11 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, DeSoto County
14CF330

Parties

Name JOHN ALLEN INC
Role Appellant
Status Active
Representations MEGAN OLSON, A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations BRANDON R. CHRISTIAN, ESQ.
Name DESOTO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-17
Type Record
Subtype Returned Exhibits
Description Returned Exhibits ~ SUPPLEMENTAL TRANSCRIPT OF RECORD VOLUME #6- STATE'S EXHIBIT A-DVD
Docket Date 2016-08-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-07-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-07-06
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ and remanded.
Docket Date 2016-02-15
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ WORD
On Behalf Of STATE OF FLORIDA
Docket Date 2016-01-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ CM/lb
Docket Date 2016-01-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2015-11-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2015-11-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2015-06-11
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2015-10-26
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ SUPPLEMENTAL TRANSCRIPT OF RECORD VOLUME #6 - STATE'S EXHIBIT A - DVD A VIDEO RECORDING played during the Appellant's trial ******LOCATED IN VAULT******
Docket Date 2015-10-21
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ -cm Supp(30)IB (60)
Docket Date 2015-10-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ word
On Behalf Of JOHN ALLEN
Docket Date 2015-10-20
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of JOHN ALLEN
Docket Date 2015-09-08
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of JOHN ALLEN
Docket Date 2015-09-02
Type Record
Subtype Record on Appeal
Description Received Records ~ PARKER
Docket Date 2015-07-10
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ
Docket Date 2015-07-08
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2015-06-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHN ALLEN

Documents

Name Date
Domestic Profit 2010-11-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1398569005 2021-05-13 0455 PPP 333 Inlet Way Apt 2, Palm Beach Shores, FL, 33404-6216
Loan Status Date 2022-08-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Palm Beach Shores, PALM BEACH, FL, 33404-6216
Project Congressional District FL-21
Number of Employees 1
NAICS code 711510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21064.62
Forgiveness Paid Date 2022-07-05
5930068802 2021-04-19 0455 PPP 10836 Hoffner Edge Dr, Riverview, FL, 33579-4057
Loan Status Date 2022-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16634
Loan Approval Amount (current) 16634
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Riverview, HILLSBOROUGH, FL, 33579-4057
Project Congressional District FL-16
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16850.93
Forgiveness Paid Date 2022-08-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State