Search icon

ALLIED INSPECTORS, INC.

Company Details

Entity Name: ALLIED INSPECTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Oct 1997 (27 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P97000090313
FEI/EIN Number 650790074
Address: 9054 NW 45TH COURT, SUNRISE, FL, 33351
Mail Address: 9054 NW 45TH COURT, SUNRISE, FL, 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CAPTAIN MITCHELL Agent 9054 NW 45TH COURT, SUNRISE, FL, 33351

President

Name Role Address
CAPTAIN MITCHELL President 9054 NW 45TH COURT, SUNRISE, FL, 33351

Secretary

Name Role Address
CAPTAIN MITCHELL Secretary 9054 NW 45TH COURT, SUNRISE, FL, 33351

Treasurer

Name Role Address
CAPTAIN MITCHELL Treasurer 9054 NW 45TH COURT, SUNRISE, FL, 33351

Director

Name Role Address
CAPTAIN MITCHELL Director 9054 NW 45TH COURT, SUNRISE, FL, 33351
REICH STEVEN Director 314 ROUTE 105, HIGHLAND MILLS, NY, 10930

Vice President

Name Role Address
REICH STEVEN Vice President 314 ROUTE 105, HIGHLAND MILLS, NY, 10930

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-04-25 9054 NW 45TH COURT, SUNRISE, FL 33351 No data
CHANGE OF MAILING ADDRESS 2001-04-25 9054 NW 45TH COURT, SUNRISE, FL 33351 No data
REGISTERED AGENT ADDRESS CHANGED 2001-04-25 9054 NW 45TH COURT, SUNRISE, FL 33351 No data

Documents

Name Date
ANNUAL REPORT 2001-04-25
ANNUAL REPORT 2000-03-24
ANNUAL REPORT 1999-06-01
ANNUAL REPORT 1998-04-29
Domestic Profit Articles 1997-10-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State