Search icon

C. STEPHEN ALLEN, P.A. - Florida Company Profile

Company Details

Entity Name: C. STEPHEN ALLEN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C. STEPHEN ALLEN, P.A. 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 1995 (29 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P95000083920
FEI/EIN Number 593353818

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

Address: 823 South Boulevard, TAMPA, FL, 33606-2904, US
Mail Address: 823 South Boulevard, TAMPA, FL, 33606-2904, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN C. STEPHEN President 823 South Boulevard, Tampa, FL, 336062904
ALLEN C. STEPHEN Director 823 South Boulevard, Tampa, FL, 336062904
ALLEN C. STEPHEN E Agent 823 South Boulevard, TAMPA, FL, 336062904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-03 823 South Boulevard, TAMPA, FL 33606-2904 -
CHANGE OF MAILING ADDRESS 2022-03-03 823 South Boulevard, TAMPA, FL 33606-2904 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-03 823 South Boulevard, TAMPA, FL 33606-2904 -
REGISTERED AGENT NAME CHANGED 1995-11-13 ALLEN, C. STEPHEN ESQ. -

Documents

Name Date
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-11
ANNUAL REPORT 2015-01-05
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State