Search icon

ALISSA ALLEN, INC

Company Details

Entity Name: ALISSA ALLEN, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Apr 2013 (12 years ago)
Document Number: P13000032557
FEI/EIN Number 46-2537113
Address: 3800 S Ocean Drive, Hollywood, FL, 33019, US
Mail Address: 1314 E. Las Olas Blvd, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DUQUE SANTI Agent 800 SE THIRD AVENUE, FORT LAUDERDALE, FL, 33316

President

Name Role Address
ALLEN ALISSA President 1314 E. Las Olas Blvd, FORT LAUDERDALE, FL, 33301

Secretary

Name Role Address
ALLEN ALISSA Secretary 1314 E. Las Olas Blvd, FORT LAUDERDALE, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000091328 EPIC BRANDS INC EXPIRED 2019-08-23 2024-12-31 No data 3800 S OCEAN DRIVE, STE G-9, HOLLYWOOD, FL, 33019
G13000066834 EPIC BRANDS INC. EXPIRED 2013-07-02 2018-12-31 No data 1314 E. LAS OLAS BLVD, STE #5, FORT LAUDERDALE, FL, 33328

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-11 3800 S Ocean Drive, Suite G-9, Hollywood, FL 33019 No data
REGISTERED AGENT NAME CHANGED 2022-03-11 DUQUE, SANTI No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-11 800 SE THIRD AVENUE, SUITE 301, FORT LAUDERDALE, FL 33316 No data
CHANGE OF MAILING ADDRESS 2014-04-27 3800 S Ocean Drive, Suite G-9, Hollywood, FL 33019 No data

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-08-08
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State