Entity Name: | ALLEN, LEWIS & ASSOCIATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALLEN, LEWIS & ASSOCIATES, 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: | 06 Aug 1998 (27 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | P98000069814 |
FEI/EIN Number |
593526887
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1185 LANE AVE, SUITE 5, JACKSONVILLE, FL, 32205 |
Mail Address: | 1185 LANE AVE, SUITE 5, JACKSONVILLE, FL, 32205 |
ZIP code: | 32205 |
County: | Duval |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ALLEN, LEWIS & ASSOCIATES, INC., MISSISSIPPI | 863983 | MISSISSIPPI |
Headquarter of | ALLEN, LEWIS & ASSOCIATES, INC., MINNESOTA | 749adf98-b4d4-e011-a886-001ec94ffe7f | MINNESOTA |
Headquarter of | ALLEN, LEWIS & ASSOCIATES, INC., COLORADO | 20041433864 | COLORADO |
Headquarter of | ALLEN, LEWIS & ASSOCIATES, INC., CONNECTICUT | 0858027 | CONNECTICUT |
Headquarter of | ALLEN, LEWIS & ASSOCIATES, INC., IDAHO | 454897 | IDAHO |
Headquarter of | ALLEN, LEWIS & ASSOCIATES, INC., ILLINOIS | CORP_62863285 | ILLINOIS |
Name | Role | Address |
---|---|---|
HECHT ROUGINA E | President | 1185 LANE AVE SUITE 5, JACKSONVILLE, FL, 32205 |
HECHT ROUGINA E | Secretary | 1185 LANE AVE SUITE 5, JACKSONVILLE, FL, 32205 |
HECHT ROUGINA E | Agent | 1185 LANE AVE, JACKSONVILLE, FL, 32205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-04-29 | HECHT, ROUGINA E | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-04 | 1185 LANE AVE, SUITE 5, JACKSONVILLE, FL 32205 | - |
CHANGE OF MAILING ADDRESS | 2007-01-04 | 1185 LANE AVE, SUITE 5, JACKSONVILLE, FL 32205 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-01-04 | 1185 LANE AVE, SUITE 5, JACKSONVILLE, FL 32205 | - |
RESTATED ARTICLES | 1999-06-30 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J03000139529 | LAPSED | 00-3913CA | FOURTH JUDICIAL CIRCUIT COURT, | 2003-03-31 | 2008-04-17 | $69,216.00 | ROBERT E. HARWOOD, JR., 2627 SPRING PARK ROAD, JACKSONVILLE, FLORIDA 32207 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-03-14 |
ANNUAL REPORT | 2011-03-14 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-01-31 |
ANNUAL REPORT | 2008-01-08 |
ANNUAL REPORT | 2007-01-04 |
ANNUAL REPORT | 2006-01-03 |
ANNUAL REPORT | 2005-01-25 |
ANNUAL REPORT | 2004-01-26 |
ANNUAL REPORT | 2003-01-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State