Search icon

ALLEN'S CUSTOM FRAMING, INC.

Company Details

Entity Name: ALLEN'S CUSTOM FRAMING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 May 1997 (28 years ago)
Date of dissolution: 17 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Feb 2023 (2 years ago)
Document Number: P97000040339
FEI/EIN Number 650750149
Address: 6600 W ROGERS CIR, SUITE 7, BOCA RATON, FL, 33487, US
Mail Address: 6600 W ROGERS CIR, SUITE 7, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
ALLEN KEVIN M Agent 6600 W. ROGERS CIRCLE, BOCA RATON, FL, 33487

President

Name Role Address
ALLEN KEVIN M President 6600 W ROGERS CIR, SUITE 7, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-17 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-02-18 6600 W. ROGERS CIRCLE, SUITE 7, BOCA RATON, FL 33487 No data
CHANGE OF PRINCIPAL ADDRESS 1998-04-06 6600 W ROGERS CIR, SUITE 7, BOCA RATON, FL 33487 No data
CHANGE OF MAILING ADDRESS 1998-04-06 6600 W ROGERS CIR, SUITE 7, BOCA RATON, FL 33487 No data
REGISTERED AGENT NAME CHANGED 1997-10-30 ALLEN, KEVIN M No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000114348 TERMINATED 1000000007441 17593 01330 2004-10-05 2024-10-20 $ 53,652.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
Voluntary Dissolution 2023-02-17
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-06-09
ANNUAL REPORT 2014-02-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State