Entity Name: | ALLEN AND SON'S INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 04 Jan 1999 (26 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P99000000226 |
FEI/EIN Number | 593549482 |
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 |
Name | Role | Address |
---|---|---|
ALLEN RAY FJr. | Agent | 16905 NW Hy 225, GAINESVILLE, FL, 32686 |
Name | Role | Address |
---|---|---|
ALLEN RAY F | Director | 16905 NW Hy 225, Reddick, FL, 32686 |
ALLEN MICHAEL R | Director | 8470 SW 10 TH PL, GAINESVILLE, FL, 32607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-30 | 16905 NW Hy 225, Box 45, Reddick, FL 32686 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-30 | 16905 NW Hy 225, Box 45, Reddick, FL 32686 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-30 | 16905 NW Hy 225, Box 45, GAINESVILLE, FL 32686 | No data |
REGISTERED AGENT NAME CHANGED | 2016-08-29 | ALLEN, RAY F, Jr. | No data |
REINSTATEMENT | 2016-08-29 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
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 Feb 2025
Sources: Florida Department of State