Search icon

ALLAPATTAH GARDENS, INC. - Florida Company Profile

Company Details

Entity Name: ALLAPATTAH GARDENS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLAPATTAH GARDENS, 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: 29 Jul 1998 (27 years ago)
Date of dissolution: 13 May 2024 (a year ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 13 May 2024 (a year ago)
Document Number: P98000066569
FEI/EIN Number 650918412

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

Address: 401 Wilshire Blvd, Santa Monica, CA, 90401, US
Mail Address: 401 Wilshire Blvd, Santa Monica, CA, 90401, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREER BRUCE President 866 SOUTH DIXIE HIGHWAY, CORAL GABLES, FL, 33146
Jamar Hanna Auth 401 Wilshire Blvd, Santa Monica, CA, 90401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2024-05-13 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-23 401 Wilshire Blvd, Suite 1070, Santa Monica, CA 90401 -
CHANGE OF MAILING ADDRESS 2020-06-23 401 Wilshire Blvd, Suite 1070, Santa Monica, CA 90401 -
AMENDMENT 2002-11-12 - -

Documents

Name Date
Admin. Diss. for Reg. Agent 2024-05-13
Reg. Agent Resignation 2023-12-20
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-09-19
Reg. Agent Change 2018-09-04
Reg. Agent Change 2018-08-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State