Search icon

ROBERT ALLI, INC. - Florida Company Profile

Company Details

Entity Name: ROBERT ALLI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERT ALLI, 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: 03 Jan 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Sep 1996 (29 years ago)
Document Number: P95000000153
FEI/EIN Number 593316769

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

Address: 540 SEMINOLE BLVD., LARGO, FL, 33770, US
Mail Address: PO BOX 1508, LARGO, FL, 33779-1508, US
ZIP code: 33770
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLI DONALD Managing Member PO BOX 1508, LARGO, FL, 337791508
ALLI DEAN Director 1650 N Hercules Ave, Clearwater, FL, 33756
ALLI DEAN Agent 1650 N Hercules Ave., Clearwater, FL, 33756

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-21 1650 N Hercules Ave., Suite N, Clearwater, FL 33756 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-03 540 SEMINOLE BLVD., LARGO, FL 33770 -
REGISTERED AGENT NAME CHANGED 2005-04-22 ALLI, DEAN -
CHANGE OF MAILING ADDRESS 2001-04-30 540 SEMINOLE BLVD., LARGO, FL 33770 -
AMENDMENT 1996-09-30 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6976818105 2020-07-22 0455 PPP 1650 North Hercules Ave Suite N, CLEARWATER, FL, 33765-1929
Loan Status Date 2021-06-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18000
Loan Approval Amount (current) 18000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER, PINELLAS, FL, 33765-1929
Project Congressional District FL-13
Number of Employees 1
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18148.44
Forgiveness Paid Date 2021-05-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State