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 |
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 | - |
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 | - |
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