Search icon

W J ALLEN, INC. - Florida Company Profile

Company Details

Entity Name: W J ALLEN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

W J ALLEN, 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: 22 Feb 1999 (26 years ago)
Date of dissolution: 16 Oct 2019 (6 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 16 Oct 2019 (6 years ago)
Document Number: P99000017702
FEI/EIN Number 650621442

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

Address: 1779 NE 40 place, POMPANO BEACH, FL, 33064, US
Mail Address: P.O. BOX 450031, SUNRISE, FL, 33345, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN WILLIAM J President 1779 NE 40 place, POMPANO BEACH, FL, 33064
ALLEN WILLIAM J Agent 1779 NE 40 place, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 1779 NE 40 place, #403, POMPANO BEACH, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 1779 NE 40 place, #403, POMPANO BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2013-08-29 1779 NE 40 place, #403, POMPANO BEACH, FL 33064 -
CANCEL ADM DISS/REV 2003-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-08-29
ANNUAL REPORT 2012-03-23
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-08-05
ANNUAL REPORT 2009-03-26
ANNUAL REPORT 2008-03-03
ANNUAL REPORT 2007-01-04

Date of last update: 01 May 2025

Sources: Florida Department of State