Search icon

ALLIED PAYMENTS INC. - Florida Company Profile

Company Details

Entity Name: ALLIED PAYMENTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLIED PAYMENTS 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: 02 Jan 2015 (10 years ago)
Date of dissolution: 22 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Dec 2023 (a year ago)
Document Number: P15000000190
FEI/EIN Number 47-2682752

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

Address: 378 NORTHLAKE BLVD STE 134, NORTH PALM BEACH, FL, 33408
Mail Address: 378 NORTHLAKE BLVD STE 134, NORTH PALM BEACH, FL, 33408
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARILLO CHARLES K Treasurer 378 NORTHLAKE BLVD STE 134, NORTH PALM BEACH, FL, 33408
CARILLO CHARLES K Director 378 NORTHLAKE BLVD STE 134, NORTH PALM BEACH, FL, 33408
CARILLO CRISTOPHER Vice President 378 NORTHLAKE BLVD STE 134, NORTH PALM BEACH, FL, 33408
CARILLO CRISTOPHER Secretary 378 NORTHLAKE BLVD STE 134, NORTH PALM BEACH, FL, 33408
CARILLO CRISTOPHER Director 378 NORTHLAKE BLVD STE 134, NORTH PALM BEACH, FL, 33408
CARILLO CHARLES K President 378 NORTHLAKE BLVD STE 134, NORTH PALM BEACH, FL, 33408
WEISS SEROTA HELFMAN COLE & BIERMAN, P.L. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-22 - -
REGISTERED AGENT NAME CHANGED 2021-01-16 Weiss Serota Helfman Cole & Bierman, P.L. -
REGISTERED AGENT ADDRESS CHANGED 2021-01-16 1200 N. Federal Highway, Suite 312, Boca Raton, FL 33432 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-22
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-05
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-24
Domestic Profit 2015-01-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State