Search icon

ALLEGRO AUTOMOTIVE TECHNOLOGIES, INC. - Florida Company Profile

Company Details

Entity Name: ALLEGRO AUTOMOTIVE TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLEGRO AUTOMOTIVE TECHNOLOGIES, 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: 03 Feb 1997 (28 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P97000010401
FEI/EIN Number 593434508

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

Address: 712 WEST FAIRFAX AVE, FORT WAYNE, IN, 46807
Mail Address: 712 W FAIRFAX AVE, FORT WAYNE, IN, 46807
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH PETER D Agent 2401 N OCEAN BLVD, BOCA RATON, FL, 33431
PETER D SMITH President 712 WEST FAIRFAX AVE, FORT WAYNE, IN, 46807

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2017-01-26 SMITH, PETER D -
REINSTATEMENT 2017-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-29 712 WEST FAIRFAX AVE, FORT WAYNE, IN 46807 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-06 2401 N OCEAN BLVD, ST 2N, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2011-01-06 712 WEST FAIRFAX AVE, FORT WAYNE, IN 46807 -
CANCEL ADM DISS/REV 2009-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-18
REINSTATEMENT 2017-01-26
ANNUAL REPORT 2012-01-29
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-07-20
REINSTATEMENT 2009-10-16
ANNUAL REPORT 2008-01-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State