Search icon

JO ANN ALLEN REAL ESTATE, INC. - Florida Company Profile

Company Details

Entity Name: JO ANN ALLEN REAL ESTATE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JO ANN ALLEN REAL ESTATE, 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: 01 Nov 1993 (31 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P93000077518
FEI/EIN Number 650460407

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

Address: 1004 S U.S. 1, FT. PIERCE, FL, 34950, US
Mail Address: 1004 S U.S. 1, FT. PIERCE, FL, 34950, US
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOGAL CHRISTOPHER E Agent 2112 S US HWY 1, STE 201, FORT PIERCE, FL, 34950
MASCIOLI MARY Director 1804 S. OCEAN DR., FT PIERCE, FL, 34949
MASCOLI I.A. President 1004 S. U.S. 1, FT. PIERCE, FL, 34950
MILAM MARJORIE ANN Director 5432 NW THYER CIRCLE, PORT ST. LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2008-12-29 - -
REGISTERED AGENT NAME CHANGED 2008-12-29 FOGAL, CHRISTOPHER E -
REGISTERED AGENT ADDRESS CHANGED 2008-12-29 2112 S US HWY 1, STE 201, FORT PIERCE, FL 34950 -
CANCEL ADM DISS/REV 2005-05-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 1996-09-23 1004 S U.S. 1, FT. PIERCE, FL 34950 -
CHANGE OF MAILING ADDRESS 1996-09-23 1004 S U.S. 1, FT. PIERCE, FL 34950 -

Documents

Name Date
Amendment 2008-12-29
ANNUAL REPORT 2008-02-06
ANNUAL REPORT 2007-03-12
ANNUAL REPORT 2006-03-29
REINSTATEMENT 2005-05-10
ANNUAL REPORT 2003-01-10
ANNUAL REPORT 2002-04-03
ANNUAL REPORT 2001-03-07
ANNUAL REPORT 2000-05-17
ANNUAL REPORT 1999-03-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State