Search icon

R. & E. ALLEN PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: R. & E. ALLEN PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R. & E. ALLEN PROPERTIES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Apr 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Sep 2019 (6 years ago)
Document Number: P98000036097
FEI/EIN Number 59-3506288

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

Address: 99 N BAYSHORE DRIVE, EASTPOINT, FL, 32328, US
Mail Address: P O BOX 606, EASTPOINT, FL, 32328
ZIP code: 32328
County: Franklin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN EDDA Vice President 99 N. BAYSHORE DR., EASTPOINT, FL, 32328
ALLEN Edda Agent 99 N. BAYSHORE DR., EASTPOINT, FL, 32328

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2025-02-20 MEM 98 PROPERTIES, INC -
REINSTATEMENT 2019-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-09-25 99 N BAYSHORE DRIVE, EASTPOINT, FL 32328 -
REGISTERED AGENT NAME CHANGED 2019-09-25 ALLEN, Edda -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-12-19 99 N. BAYSHORE DR., EASTPOINT, FL 32328 -
REINSTATEMENT 2012-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-19
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-05-27
REINSTATEMENT 2019-09-25
REINSTATEMENT 2012-12-19
REINSTATEMENT 2008-02-05
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-08-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State