Search icon

ALLEN SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: ALLEN SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLEN SUPPLY, 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: 04 Mar 1998 (27 years ago)
Date of dissolution: 18 Jan 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jan 2011 (14 years ago)
Document Number: P98000020675
FEI/EIN Number 650820597

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

Address: 907 1/2 ANGLE RD, FORT PIERCE, FL, 34947
Mail Address: PO BOX 12144, FORT PIERCE, FL, 34979
ZIP code: 34947
County: St. Lucie
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALLEN SUPPLY DEFINED BENEFIT PLAN 2010 650820597 2011-10-04 ALLEN SUPPLY, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 444190
Sponsor’s telephone number 7724663699
Plan sponsor’s address P.O. BOX 12144, FT. PIERCE, FL, 34979

Plan administrator’s name and address

Administrator’s EIN 650820597
Plan administrator’s name ALLEN SUPPLY, INC.
Plan administrator’s address P.O. BOX 12144, FT. PIERCE, FL, 34979
Administrator’s telephone number 7724663699

Signature of

Role Plan administrator
Date 2011-10-04
Name of individual signing CAROL THORNBURG
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-10-04
Name of individual signing CAROL THORNBURG
Valid signature Filed with authorized/valid electronic signature
ALLEN SUPPLY DEFINED BENEFIT PLAN 2009 650820597 2010-10-06 ALLEN SUPPLY, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 444190
Sponsor’s telephone number 7724663699
Plan sponsor’s address P.O. BOX 12144, FT. PIERCE, FL, 34979

Plan administrator’s name and address

Administrator’s EIN 650820597
Plan administrator’s name ALLEN SUPPLY, INC.
Plan administrator’s address P.O. BOX 12144, FT. PIERCE, FL, 34979
Administrator’s telephone number 7724663699

Signature of

Role Plan administrator
Date 2010-10-06
Name of individual signing CAROL THORNBURG
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-10-06
Name of individual signing CAROL THORNBURG
Valid signature Filed with authorized/valid electronic signature
ALLEN SUPPLY 401(K) TRUST 2009 650820597 2010-10-05 ALLEN SUPPLY, INC. 28
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 444190
Sponsor’s telephone number 7724663699
Plan sponsor’s address P.O. BOX 12144, FT. PIERCE, FL, 34979

Plan administrator’s name and address

Administrator’s EIN 650820597
Plan administrator’s name ALLEN SUPPLY, INC.
Plan administrator’s address P.O. BOX 12144, FT. PIERCE, FL, 34979
Administrator’s telephone number 7724663699

Signature of

Role Plan administrator
Date 2010-10-05
Name of individual signing CAROL THORNBURG
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-10-05
Name of individual signing CAROL THORNBURG
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
THORNBURG CAROL C President 443 SE WALLACE TERR, PT ST. LUCIE, FL, 34983
THORNBURG ALLEN R Vice President 443 SE WALLACE TERR, PT ST. LUCIE, FL, 34983
THORNBURG ALLEN R President 443 SE WALLACE TERR, PT ST. LUCIE, FL, 34983
THORNBURG CAROL C Agent 443 S.E. WALLACE TERRACE, PORT SAINT LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-01-18 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-02 907 1/2 ANGLE RD, FORT PIERCE, FL 34947 -
CHANGE OF MAILING ADDRESS 2004-04-19 907 1/2 ANGLE RD, FORT PIERCE, FL 34947 -
REGISTERED AGENT NAME CHANGED 2001-03-02 THORNBURG, CAROL C -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000536933 LAPSED 562011CA000277 19TH JUDICIAL, ST. LUCIE CO. 2011-08-03 2016-08-22 $1,081,703.94 PNC BANK, NATIONAL ASSOCIATION, 1600 MARKET STREET, 11TH FLOOR, PHILADELPHIA, PA 19103
J11000023007 LAPSED 56-2010-CA-004780 19TH JUDICIAL CIRCUIT 2010-12-16 2016-01-14 $502,738.60 U.S. BANCORP EQUIPMENT FINANCE, INC., 13010 SW 68TH PARKWAY, PORTLAND OR. 97223
J10000957925 LAPSED 2010-CA-016179 9TH JUD CIR ORANGE CTY FL 2010-09-23 2015-09-30 $86,714.57 WHITE CAP CONSTRUCTION SUPPLY, INC., C/O LUIS HERNANDEZ, 501 W. CHURCH STREET, ORLANDO, FL 32805

Documents

Name Date
Voluntary Dissolution 2011-01-18
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-04-02
ANNUAL REPORT 2008-04-10
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-01-03
ANNUAL REPORT 2006-02-13
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State