Search icon

ALLIED/PSM, INC. - Florida Company Profile

Company Details

Entity Name: ALLIED/PSM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLIED/PSM, 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: 12 Dec 1996 (28 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P96000100573
FEI/EIN Number 232878798

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

Address: C/O URDANG & ASSOC. REAL ESTATE ADVISORS, 630 WEST GERMANTOWN PIKE, SUITE 321, PLYMOUTH MEETING, PA, 19462
Mail Address: C/O URDANG & ASSOC. REAL ESTATE ADVISORS, 630 WEST GERMANTOWN PIKE, SUITE 321, PLYMOUTH MEETING, PA, 19462
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
URDANG E. SCOTT Director 630 WEST GERMANTOWN PIKE, SUITE 321, PLYMOUTH MEETING, PA, 19462
BLUM DAVID J Vice President 630 W. GERMANTOWN PIKE, SUITE 321, PLYMOUTH MEETING, PA, 19462
BLUM DAVID J Secretary 630 W. GERMANTOWN PIKE, SUITE 321, PLYMOUTH MEETING, PA, 19462
NOVICK STEVEN C Vice President 630 W. GERMANTOWN PIKE, SUITE 321, PLYMOUTH MEETING, PA, 19462
SANFILIPPO VINCENT Vice President 630 W. GERMANTOWN PIKE, SUITE 321, PLYMOUTH MEETING, PA, 19462

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
Reg. Agent Resignation 2002-10-23
ANNUAL REPORT 2000-04-24
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-04-14
ANNUAL REPORT 1997-03-24
DOCUMENTS PRIOR TO 1997 1996-12-12
Domestic Profit Articles 1996-12-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State