Search icon

ALLEN'S OSCEOLA REALTY, INC. - Florida Company Profile

Company Details

Entity Name: ALLEN'S OSCEOLA REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLEN'S OSCEOLA REALTY, 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: 27 Dec 1996 (28 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P96000104030
FEI/EIN Number 593431616

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

Address: 1135 NEW YORK AVENUE, ST. CLOUD, FL, 34769
Mail Address: 5505 Mountain View Drive, Snyder, TX, 79549, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOWERS DEBRA L President 5505 Mountain View Drive, Snyder, TX, 79549
JOWERS DEBRA L Secretary 5505 Mountain View Drive, Snyder, TX, 79549
JOWERS DEBRA L Treasurer 5505 Mountain View Drive, Snyder, TX, 79549
JOWERS DAVID K Vice President 5505 Mountain View Drive, Snyder, TX, 79549
JOWERS DEBRA L Agent 1135 NEW YORK AVENUE, ST. CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2016-04-28 1135 NEW YORK AVENUE, ST. CLOUD, FL 34769 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 1135 NEW YORK AVENUE, ST. CLOUD, FL 34769 -
AMENDMENT 2010-02-25 - -
AMENDMENT 2008-11-03 - -
AMENDMENT 2004-09-30 - -
REGISTERED AGENT NAME CHANGED 2004-09-30 JOWERS, DEBRA L -

Documents

Name Date
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-04-07
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-02-18
Amendment 2010-02-25
ANNUAL REPORT 2010-02-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State