Search icon

ALLIED BUSINESS DEVELOPMENT, INC

Company Details

Entity Name: ALLIED BUSINESS DEVELOPMENT, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Sep 2014 (10 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P14000072960
FEI/EIN Number 47-1768613
Address: 9181 SW 55th Ct, cooper city, FL, 33328, US
Mail Address: 9181 SW 55th Ct, cooper city, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Vadim Yegudkin Agent 9181 SW 55th Ct, Cooper City, FL, 33328

President

Name Role Address
YEGUDKIN VADIM President 9181 SW 55th Ct, cooper city, FL, 33328

Treasurer

Name Role Address
Yegudkin Vadim Treasurer 9181 SW 55th Ct, cooper city, FL, 33328

Chief Financial Officer

Name Role Address
Yegudkin Vadim Chief Financial Officer 9181 SW 55th Ct, cooper city, FL, 33328

Secretary

Name Role Address
Yegudkin Vadim Secretary 9181 SW 55th Ct, cooper city, FL, 33328

Director

Name Role Address
YEGUDKIN VADIM Director 9181 SW 55th Ct, cooper city, FL, 33328

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000156897 ALLIED YACHT TRANSPORT ACTIVE 2022-12-20 2027-12-31 No data 9181 SW 55TH CT., COOPER CITY, FL, 33328
G15000036242 WORK BOAT SHIPPING EXPIRED 2015-04-09 2020-12-31 No data 8657 BLAZE CT., DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2023-04-04 Vadim , Yegudkin No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-04 9181 SW 55th Ct, Cooper City, FL 33328 No data
CHANGE OF PRINCIPAL ADDRESS 2022-12-21 9181 SW 55th Ct, cooper city, FL 33328 No data
CHANGE OF MAILING ADDRESS 2022-12-21 9181 SW 55th Ct, cooper city, FL 33328 No data
REINSTATEMENT 2015-10-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-06
REINSTATEMENT 2015-10-21
Domestic Profit 2014-09-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State