Search icon

ALLEGRO ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: ALLEGRO ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLEGRO ENTERPRISES, 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: 26 Jan 1995 (30 years ago)
Date of dissolution: 03 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Dec 2021 (3 years ago)
Document Number: P95000006870
FEI/EIN Number 593298673

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

Address: 6807 S MACDILL AVE., TAMPA, FL, 33611
Mail Address: P.O. BOX 13969, TAMPA, FL, 33629
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOK WARD President 6807 S MacDill Ave, TAMPA, FL, 33611
COOK WARD Director 6807 S MacDill Ave, TAMPA, FL, 33611
COOK WARD Agent 6807 S MacDill Ave, TAMPA, FL, 33611

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000047246 ALLEGRO MEDICAL BILLING EXPIRED 2010-06-01 2015-12-31 - 5025 W. HOMER AVE., TAMPA, FL, 33629-7520

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-03 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-25 6807 S MacDill Ave, TAMPA, FL 33611 -
CHANGE OF PRINCIPAL ADDRESS 2004-02-26 6807 S MACDILL AVE., TAMPA, FL 33611 -
CHANGE OF MAILING ADDRESS 2002-02-26 6807 S MACDILL AVE., TAMPA, FL 33611 -
REINSTATEMENT 2001-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-03
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2010977104 2020-04-10 0455 PPP 6807 S. MACDILL AVE, TAMPA, FL, 33611-5502
Loan Status Date 2021-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16200
Loan Approval Amount (current) 16200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33611-5502
Project Congressional District FL-14
Number of Employees 3
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16367.77
Forgiveness Paid Date 2021-05-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State