Entity Name: | ALLIED/H-INNS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALLIED/H-INNS, 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: | 23 Apr 1999 (26 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P99000037452 |
FEI/EIN Number |
582462641
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 630 W GERMANTOWN PIKE, SUITE 300, PLYMOUTH MEETING, PA, 19462, US |
Mail Address: | 630 W GERMANTOWN PIKE, SUITE 300, PLYMOUTH MEETING, PA, 19462, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
URDANG E. S | Treasurer | 630 W GERMANTOWN PIKE, PLYMOUTH MEETING, PA, 19462 |
BLUM DAVID J | Vice President | 630 W GERMANTOWN PIKE, PLYMOUTH MEETING, PA, 19462 |
SANFILIPPO VINCENT | Vice President | 630 W GERMANTOWN PIKE, PLYMOUTH MEETING, PA, 19462 |
GRECO MARK B | Vice President | 630 W GERMANTOWN PIKE, PLYMOUTH MEETING, PA, 19462 |
FERST RICHARD J | President | 630 W GERMANTOWN PIKE, PLYMOUTH MEETING, PA, 19462 |
BRIDDELL E S | President | 630 W GERMANTOWN PIKE, PLYMOUTH MEETING, PA, 19462 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-29 | 630 W GERMANTOWN PIKE, SUITE 300, C/O CENTERSQUARE INVESTMENT MANAGEMENT HOLDINGS, INC, PLYMOUTH MEETING, PA 19462 | - |
CHANGE OF MAILING ADDRESS | 2018-01-29 | 630 W GERMANTOWN PIKE, SUITE 300, C/O CENTERSQUARE INVESTMENT MANAGEMENT HOLDINGS, INC, PLYMOUTH MEETING, PA 19462 | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2018-12-10 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-06 |
ANNUAL REPORT | 2010-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State