Search icon

ALLEN AND SON'S INC. - Florida Company Profile

Company Details

Entity Name: ALLEN AND SON'S INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLEN AND SON'S 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 Jan 1999 (26 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P99000000226
FEI/EIN Number 593549482

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

Address: 16905 NW Hy 225, Box 45, Reddick, FL, 32686, US
Mail Address: 16905 NW Hy 225, Box 45, Reddick, FL, 32686, US
ZIP code: 32686
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN MICHAEL R Director 8470 SW 10 TH PL, GAINESVILLE, FL, 32607
ALLEN RAY FJr. Agent 16905 NW Hy 225, GAINESVILLE, FL, 32686
ALLEN RAY F Director 16905 NW Hy 225, Reddick, FL, 32686

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 16905 NW Hy 225, Box 45, Reddick, FL 32686 -
CHANGE OF MAILING ADDRESS 2017-04-30 16905 NW Hy 225, Box 45, Reddick, FL 32686 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 16905 NW Hy 225, Box 45, GAINESVILLE, FL 32686 -
REGISTERED AGENT NAME CHANGED 2016-08-29 ALLEN, RAY F, Jr. -
REINSTATEMENT 2016-08-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2017-04-30
REINSTATEMENT 2016-08-29
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-03-16
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-03-13
ANNUAL REPORT 2005-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State