Search icon

ALLIED CONTRACTORS GROUP, INC.

Company Details

Entity Name: ALLIED CONTRACTORS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Apr 2018 (7 years ago)
Document Number: P18000031294
FEI/EIN Number 82-5083734
Address: 1835 E. Hallandale beach blvd, Hallandale beach, FL, 33009, US
Mail Address: 1835 E. Hallandale beach blvd, Hallandale beach, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BAENA HAROLD Agent 1835 E HALLANDALE BEACH BLVD, HALLANDALE BEACH, FL, 33009

President

Name Role Address
BAENA HAROLD President 1835 E HALLANDALE BEACH BLVD, HALLANDALE BEACH, FL, 33009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000100846 ALLIEDC G. INC ACTIVE 2024-08-23 2029-12-31 No data 18041 BISCAYNE BLVD. APT 1405-4 SOUTH, AVENTURA, FL, 33160
G19000080345 ALLIED ROOFING CONTRACTORS EXPIRED 2019-07-28 2024-12-31 No data 405 FIFTH AVE SOUTH, SUITE 74, NAPLES, FL, 34102
G19000043580 MATRIX CONSTRUCTION BUILDERS EXPIRED 2019-04-05 2024-12-31 No data 1835 E HALLANDALE BEACH BLVD 406, HALLANDALE BEACH, FL, 33009
G19000034764 KING CONSTRUCTION OF FLA. EXPIRED 2019-03-15 2024-12-31 No data 1835 E. HALLANDALE BEACH BLVD. S-406, HALLANDALE BEACH, FL, 33009
G18000063542 PHOENIX ROOFING & CONSTRUCTION EXPIRED 2018-05-30 2023-12-31 No data 1835 E. HALLANDALE BEACH BLVD, S 406, HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 1835 E. Hallandale beach blvd, SUITE 406, Hallandale beach, FL 33009 No data
CHANGE OF MAILING ADDRESS 2024-04-30 1835 E. Hallandale beach blvd, SUITE 406, Hallandale beach, FL 33009 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000069570 ACTIVE 132023CA02829201GE01 FLORIDA 11TH JUDICIAL CIRCUIT 2024-03-12 2030-01-30 $91050.39 EZ CLEAN RESTORATION LLC, 9935 S.W. 155 CT., MIAMI, FL 33196

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-01-30
Domestic Profit 2018-04-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State