Search icon

ALLARI, INC.

Company Details

Entity Name: ALLARI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Jan 1999 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 31 Jul 2017 (8 years ago)
Document Number: P99000006986
FEI/EIN Number 593548147
Address: 11983 Tamiami Trail North, NAPLES, FL, 34110, US
Mail Address: 11983 Tamiami Trail North, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Mathieu John R Agent 1564 Weybridge Cir., NAPLES, FL, 34110

Director

Name Role Address
MATHIEU JOHN R Director 1564 Weybridge Cir., NAPLES, FL, 34110
MADHAVAN RAVI Director 34 PARKWAY RD., BRONXVILLE, NY, 10708

President

Name Role Address
MATHIEU JOHN R President 1564 Weybridge Cir., NAPLES, FL, 34110

Treasurer

Name Role Address
MATHIEU JOHN R Treasurer 1564 Weybridge Cir., NAPLES, FL, 34110

Vice President

Name Role Address
MADHAVAN RAVI Vice President 34 PARKWAY RD., BRONXVILLE, NY, 10708

Secretary

Name Role Address
MADHAVAN RAVI Secretary 34 PARKWAY RD., BRONXVILLE, NY, 10708

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 1564 Weybridge Cir., NAPLES, FL 34110 No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 11983 Tamiami Trail North, Unit 200, NAPLES, FL 34110 No data
CHANGE OF MAILING ADDRESS 2024-02-01 11983 Tamiami Trail North, Unit 200, NAPLES, FL 34110 No data
REGISTERED AGENT NAME CHANGED 2022-02-01 Mathieu, John R No data
NAME CHANGE AMENDMENT 2017-07-31 ALLARI, INC. No data
AMENDMENT 2013-07-01 No data No data
AMENDMENT 2009-02-09 No data No data
NAME CHANGE AMENDMENT 2002-06-10 ALLARI SOLUTIONS, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000050919 INACTIVE WITH A SECOND NOTICE FILED 06-CC-000057 LEE COUNTY CIRCUIT COURT 2006-01-06 2011-03-15 $4240.55 SUNIL P. BHAMBHANI, 7902 ROWAN LANE, HOUSTON, TX 77036

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State