Search icon

ALLIED/H-INNS, INC.

Company Details

Entity Name: ALLIED/H-INNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Apr 1999 (26 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P99000037452
FEI/EIN Number 582462641
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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Treasurer

Name Role Address
URDANG E. S Treasurer 630 W GERMANTOWN PIKE, PLYMOUTH MEETING, PA, 19462

Vice President

Name Role Address
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

President

Name Role Address
FERST RICHARD J President 630 W GERMANTOWN PIKE, PLYMOUTH MEETING, PA, 19462
BRIDDELL E S President 630 W GERMANTOWN PIKE, PLYMOUTH MEETING, PA, 19462

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-29 630 W GERMANTOWN PIKE, SUITE 300, C/O CENTERSQUARE INVESTMENT MANAGEMENT HOLDINGS, INC, PLYMOUTH MEETING, PA 19462 No data
CHANGE OF MAILING ADDRESS 2018-01-29 630 W GERMANTOWN PIKE, SUITE 300, C/O CENTERSQUARE INVESTMENT MANAGEMENT HOLDINGS, INC, PLYMOUTH MEETING, PA 19462 No data

Documents

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 Feb 2025

Sources: Florida Department of State