Search icon

ALAN ELLIS, INC. - Florida Company Profile

Company Details

Entity Name: ALAN ELLIS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALAN ELLIS, 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: 10 Jan 2014 (11 years ago)
Document Number: P14000003538
FEI/EIN Number 46-4488280

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

Address: 44 MADDOX STREET, SANTA ROSA BEACH, FL, 32459, US
Mail Address: 44 MADDOX STREET, SANTA ROSA BEACH, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELLIS ALAN K President 44 MADDOX STREET, SANTA ROSA BEACH, FL, 32459
ELLIS ALAN K Agent 44 Maddox St, Santa Rosa Beach, FL, 32459

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-04-03 44 Maddox St, Santa Rosa Beach, FL 32459 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-30 44 MADDOX STREET, SANTA ROSA BEACH, FL 32459 -
CHANGE OF MAILING ADDRESS 2016-03-30 44 MADDOX STREET, SANTA ROSA BEACH, FL 32459 -

Court Cases

Title Case Number Docket Date Status
JUDITH STEIN VS ALAN ELLIS, et al. 3D2017-0426 2017-02-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-14795

Parties

Name JUDITH STEIN
Role Appellant
Status Active
Representations DAVID S. HARRIS
Name ALAN ELLIS, INC.
Role Appellee
Status Active
Representations MICHAEL J. MCGIRNEY, JOHN THORNTON
Name THE LAW OFFICES OF JOHN W. WYLIE, P.A.
Role Appellee
Status Active
Name JAMES H. FELDMAN, JR.
Role Appellee
Status Active
Name THE LAW OFFICES OF ALAN ELLIS
Role Appellee
Status Active
Name THE LAW OFFICES OF JAMES H. FELDMAN, JR.
Role Appellee
Status Active
Name JOHN W. WYLIE
Role Appellee
Status Active
Name HON. ROSA I. RODRIGUEZ
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-08-31
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-08-11
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated July 24, 2017, and with the Florida Rules of Appellate Procedure.
Docket Date 2017-08-11
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-07-24
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2017-05-08
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 4 VOLUMES.
Docket Date 2017-04-11
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-37 days to 6/9/17
Docket Date 2017-04-10
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 JUDITH STEIN
Docket Date 2017-03-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before March 16, 2017.
Docket Date 2017-02-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-02-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JUDITH STEIN
Docket Date 2017-02-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State