Search icon

ALLEGIANT PROCESSING, INC. - Florida Company Profile

Company Details

Entity Name: ALLEGIANT PROCESSING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLEGIANT PROCESSING, 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: 27 Apr 2017 (8 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P17000038288
FEI/EIN Number 47-4304989

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

Address: 2225 MERION DRIVE, MELBOURNE, FL, 32935, US
Mail Address: 2225 MERION DRIVE, MELBOURNE, FL, 32935, US
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAUER NAOMI President 2225 MERION DRIVE, MELBOURNE, FL, 32935
SAUER NAOMI K Agent 2225 MERION DRIVE, MELBOURNE, FL, 32935

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-16 2225 MERION DRIVE, #107, MELBOURNE, FL 32935 -
CHANGE OF MAILING ADDRESS 2019-04-16 2225 MERION DRIVE, #107, MELBOURNE, FL 32935 -
REGISTERED AGENT NAME CHANGED 2019-04-16 SAUER, NAOMI K -
REGISTERED AGENT ADDRESS CHANGED 2019-04-16 2225 MERION DRIVE, #107, MELBOURNE, FL 32935 -

Documents

Name Date
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-01-19
Domestic Profit 2017-04-27

Date of last update: 03 May 2025

Sources: Florida Department of State