Search icon

ALLAN ELECTRONICS CORPORATION OF CENTRAL FL. - Florida Company Profile

Company Details

Entity Name: ALLAN ELECTRONICS CORPORATION OF CENTRAL FL.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLAN ELECTRONICS CORPORATION OF CENTRAL FL. 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 Mar 1999 (26 years ago)
Date of dissolution: 21 Sep 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Sep 2012 (13 years ago)
Document Number: P99000027539
FEI/EIN Number 274658732

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

Address: 5516 RIO VISTA DRIVE, CLEARWATER, FL, 33760, US
Mail Address: 5516 RIO VISTA DRIVE, CLEARWATER, FL, 33760, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEFFLER TRACY Director 2081 N. POINTE ALEXIS DRIVE, TARPON SPRINGS, FL, 34689
NELSON HENRY Manager 14034 SULLIVAN STREET, SPRING HILL, FL, 34609
LEFFLER TRACY Agent 2081 N. POINTE ALEXIS DR., TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-05 2081 N. POINTE ALEXIS DR., TARPON SPRINGS, FL 34689 -
REGISTERED AGENT NAME CHANGED 2012-04-05 LEFFLER, TRACY -
REINSTATEMENT 2011-01-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-25 5516 RIO VISTA DRIVE, CLEARWATER, FL 33760 -
CHANGE OF MAILING ADDRESS 2011-01-25 5516 RIO VISTA DRIVE, CLEARWATER, FL 33760 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2004-06-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000634247 LAPSED 12-004698-CI-13 6TH JUD CIR PINELLAS CO FL 2013-01-13 2018-03-29 $57221.23 ENGLANDER & FISCHER, LLP, 721 FIRST AVENUE NORTH, ST. PETERSBURG, FL 33701

Documents

Name Date
Voluntary Dissolution 2012-09-21
Off/Dir Resignation 2012-04-16
ANNUAL REPORT 2012-04-05
Reinstatement 2011-01-25
ANNUAL REPORT 2007-02-06
ANNUAL REPORT 2006-01-24
ANNUAL REPORT 2005-02-11
REINSTATEMENT 2004-06-09
ANNUAL REPORT 2002-11-05
ANNUAL REPORT 2001-03-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State