Search icon

ALLIED EMPLOYMENT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ALLIED EMPLOYMENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLIED EMPLOYMENT SERVICES, 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 May 1995 (30 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P95000041608
FEI/EIN Number 593317531

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

Address: 119 W. 23 STREET, PANAMA CITY, FL, 32405
Mail Address: 119 W. 23 STREET, PANAMA CITY, FL, 32405
ZIP code: 32405
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THE LAW FIRM OF LAWRENCE J SPIEGEL CHRTD Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134
TEETER LOIS S President 119 W. 23 STREET, PANAMA CITY, FL, 32405
TEETER LOIS S Secretary 119 W. 23 STREET, PANAMA CITY, FL, 32405
TEETER LOIS S Treasurer 119 W. 23 STREET, PANAMA CITY, FL, 32405
TEETER LOIS S Director 119 W. 23 STREET, PANAMA CITY, FL, 32405

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-05 119 W. 23 STREET, PANAMA CITY, FL 32405 -

Documents

Name Date
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-04-04
ANNUAL REPORT 2002-04-24
ANNUAL REPORT 2001-04-11
ANNUAL REPORT 2000-04-18
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-04-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State