Search icon

ALLEN PARTNERSHIP, INC.

Company Details

Entity Name: ALLEN PARTNERSHIP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Sep 1993 (31 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P93000061886
FEI/EIN Number 65-0444240
Address: 267 AIRPORT ROAD SOUTH, NAPLES, FL 34104
Mail Address: 267 AIRPORT ROAD SOUTH, NAPLES, FL 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
ALLEN, JAMES D Agent 267 AIRPORT RD S, NAPLES, FL 34104

President

Name Role Address
ALLEN, JAMES D. J President 9655 GULFSHORE DR, #205 NAPLES, FL 34108

Treasurer

Name Role Address
ALLEN, JAMES D. J Treasurer 9655 GULFSHORE DR, #205 NAPLES, FL 34108

Secretary

Name Role Address
BUCKLER, NANCY Y. Secretary 3596 MARGINA CR, BONITA SPRINGS, FL 34134

Vice President

Name Role Address
BUCKLER, BRIAN A Vice President 857C 109TH AVE, NO NAPLES, FL 34108
BUCKLER, EDWARD F Vice President 3596 MARGINA CR, BONITA SPRINGS, FL 34134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-05-21 267 AIRPORT ROAD SOUTH, NAPLES, FL 34104 No data
CHANGE OF MAILING ADDRESS 1998-05-21 267 AIRPORT ROAD SOUTH, NAPLES, FL 34104 No data
REGISTERED AGENT NAME CHANGED 1998-05-21 ALLEN, JAMES D No data
REGISTERED AGENT ADDRESS CHANGED 1998-05-21 267 AIRPORT RD S, NAPLES, FL 34104 No data

Documents

Name Date
ANNUAL REPORT 2003-02-03
ANNUAL REPORT 2002-03-25
ANNUAL REPORT 2001-02-22
ANNUAL REPORT 2000-03-02
ANNUAL REPORT 1999-02-24
ANNUAL REPORT 1998-05-21
ANNUAL REPORT 1997-04-30
ANNUAL REPORT 1996-04-05
ANNUAL REPORT 1995-04-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State