Search icon

ALLIED PRINTING INC - Florida Company Profile

Company Details

Entity Name: ALLIED PRINTING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLIED PRINTING 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Apr 2022 (3 years ago)
Document Number: P22000036807
FEI/EIN Number 88-2351149

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

Address: 711 W MAIN ST #1052, LEESBURG, FL, 34748, US
Mail Address: 711 W MAIN ST #1052, LEESBURG, FL, 34748, US
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONDESIR RILIEN Chief Executive Officer 711 W MAIN ST #1052, LEESBURG, FL, 34748
BOTERO CLAUDIA Chief Operating Officer 711 W MAIN ST #1052, LEESBURG, FL, 34748
MONDESIR RILIEN H Agent 711 W MAIN ST #1052, LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 711 W MAIN ST #1052, LEESBURG, FL 34748 -
CHANGE OF MAILING ADDRESS 2024-04-08 711 W MAIN ST #1052, LEESBURG, FL 34748 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-08 711 W MAIN ST #1052, LEESBURG, FL 34748 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000572487 TERMINATED 1000000971223 BROWARD 2023-11-16 2043-11-22 $ 8,946.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000572495 TERMINATED 1000000971224 BROWARD 2023-11-16 2033-11-22 $ 517.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-03
Domestic Profit 2022-04-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
336187992 0419700 2012-08-29 7403 PHILLIPS HIGHWAY, JACKSONVILLE, FL, 32256
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2012-08-29
Emphasis N: AMPUTATE
Case Closed 2012-09-12
13670336 0419700 1975-12-18 727 N MCDUFF, Jacksonville, FL, 32205
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1975-12-18
Case Closed 1976-04-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040005
Issuance Date 1975-12-29
Abatement Due Date 1975-12-31
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1975-12-29
Abatement Due Date 1976-01-08
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 E06 I
Issuance Date 1975-12-29
Abatement Due Date 1976-01-08
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100106 E02 III
Issuance Date 1975-12-29
Abatement Due Date 1976-01-08
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100106 E02 IVA
Issuance Date 1975-12-29
Abatement Due Date 1975-12-31
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100144 A01 II
Issuance Date 1975-12-29
Abatement Due Date 1976-02-02
Nr Instances 4

Date of last update: 02 Apr 2025

Sources: Florida Department of State