Search icon

ALLIED/BROADWAY PROPERTIES, INC.

Company Details

Entity Name: ALLIED/BROADWAY PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Mar 1996 (29 years ago)
Date of dissolution: 04 Oct 2012 (12 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 04 Oct 2012 (12 years ago)
Document Number: P96000023088
FEI/EIN Number 232848296
Address: 630 WEST GERMANTOWN PIKE, SUITE 300, PLYMOUTH MEETING, PA, 19462
Mail Address: 630 WEST GERMANTOWN PIKE, SUITE 300, PLYMOUTH MEETING, PA, 19462
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Trustee

Name Role Address
URDANG E. SCOTT Trustee 630 GERMANTOWN PIKE, SUITE 300, PLYMOUTH MEETING, PA, 19462

Chairman

Name Role Address
URDANG E. SCOTT Chairman 630 GERMANTOWN PIKE, SUITE 300, PLYMOUTH MEETING, PA, 19462

Secretary

Name Role Address
BLUM DAVID J Secretary 630 WEST GERMANTOWN PIKE, SUITE 300, PLYMOUTH MEETING, PA, 19462

Vice President

Name Role Address
BLUM DAVID J Vice President 630 WEST GERMANTOWN PIKE, SUITE 300, PLYMOUTH MEETING, PA, 19462

President

Name Role Address
FERST RICHARD J President 630 WEST GERMANTOWN PIKE, SUITE 300, PLYMOUTH MEETING, PA, 19462

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2012-10-04 No data DISSOLUTION W/ NOTICE
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-22 630 WEST GERMANTOWN PIKE, SUITE 300, PLYMOUTH MEETING, PA 19462 No data
CHANGE OF MAILING ADDRESS 2010-04-22 630 WEST GERMANTOWN PIKE, SUITE 300, PLYMOUTH MEETING, PA 19462 No data
REGISTERED AGENT NAME CHANGED 2004-09-24 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2004-09-24 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data

Documents

Name Date
Vol. Diss. of Inactive Corp. 2012-10-04
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-09-01
ANNUAL REPORT 2005-05-03
Reg. Agent Change 2004-09-24
ANNUAL REPORT 2004-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State