Search icon

TERRY ALLEN, INC. - Florida Company Profile

Company Details

Entity Name: TERRY ALLEN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TERRY ALLEN, 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: 08 Dec 1992 (32 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P92000009896
FEI/EIN Number 650391531

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

Address: 10275 COLLINS AVENUE, #1003, BAL HARBOUR, FL, 33154
Mail Address: 10275 COLLINS AVENUE, #1003, BAL HARBOUR, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN TERRY Director 10275 COLLINS AVENUE, #1003, BAL HARBOUR, FL, 33154
ALLEN TERRY Agent 10275 COLLINS AVENUE, #1003, BAL BARBOUR, FL, 33154

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2001-09-12 10275 COLLINS AVENUE, #1003, BAL HARBOUR, FL 33154 -
CHANGE OF MAILING ADDRESS 2001-09-12 10275 COLLINS AVENUE, #1003, BAL HARBOUR, FL 33154 -
REGISTERED AGENT ADDRESS CHANGED 2001-09-12 10275 COLLINS AVENUE, #1003, BAL BARBOUR, FL 33154 -
REGISTERED AGENT NAME CHANGED 1998-05-12 ALLEN, TERRY -

Court Cases

Title Case Number Docket Date Status
TERRY ALLEN VS STATE OF FLORIDA 5D2017-1273 2017-04-27 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CF-016217-A-O

Parties

Name TERRY ALLEN, INC.
Role Appellant
Status Active
Representations ANDRE ROUVIERE
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. John M. Kest
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-27
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Granting Time Extension To File Record ~ TO 8/28
Docket Date 2017-12-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-12-11
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-11-22
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2017-11-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2017-11-03
Type Order
Subtype Show Cause
Description SHOW CAUSE - NO BRIEF (CRIMINAL APPEAL) ~ AA W/IN 10 DAYS
Docket Date 2017-09-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 221 PGS. EFILED
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2017-07-13
Type Order
Subtype Show Cause
Description SHOW CAUSE - NO ROA (CRIMINAL APPEAL) ~ AA W/IN 10 DAYS
Docket Date 2017-08-07
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Grant EOT Court Reporter Transcript-CR Req. ~ ROA 9/28
Docket Date 2017-08-04
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Cort Rpter Trans-Cr Req
Docket Date 2017-07-27
Type Response
Subtype Response
Description RESPONSE ~ PER 7/13 ORDER; TRTD AS A MOT EOT TO FILE ROA PER 7/27 ORDER
On Behalf Of TERRY ALLEN
Docket Date 2017-07-07
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
Docket Date 2017-07-05
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ DIRECTIONS TO LT CLERK
On Behalf Of TERRY ALLEN
Docket Date 2017-06-27
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ROA BY 7/6
Docket Date 2017-06-26
Type Response
Subtype Response
Description RESPONSE
On Behalf Of TERRY ALLEN
Docket Date 2017-06-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE DESIGNATION
On Behalf Of TERRY ALLEN
Docket Date 2017-06-21
Type Order
Subtype Show Cause
Description SHOW CAUSE - NO ROA (CRIMINAL APPEAL) ~ W/IN 10 DAYS; DISCHARGED 6/27
Docket Date 2017-06-15
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DAYS
Docket Date 2017-06-15
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
Docket Date 2017-04-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/14/15; L.T. ORDER OF INSOLVENCY FILED 4/25/17
On Behalf Of TERRY ALLEN
Docket Date 2017-04-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-04-27
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430

Documents

Name Date
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-09-12
ANNUAL REPORT 2000-05-17
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-05-12
ANNUAL REPORT 1997-04-15
ANNUAL REPORT 1996-04-30
ANNUAL REPORT 1995-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9728359001 2021-05-29 0491 PPP 303 South Ave Apt 15, Fort Walton Beach, FL, 32547-3724
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9583
Loan Approval Amount (current) 9583
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Walton Beach, OKALOOSA, FL, 32547-3724
Project Congressional District FL-01
Number of Employees 1
NAICS code 621498
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State