Search icon

JOANNE ALLEN, P.A. - Florida Company Profile

Company Details

Entity Name: JOANNE ALLEN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOANNE ALLEN, P.A. 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: 24 Jun 1999 (26 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P99000060216
FEI/EIN Number 650932741

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

Address: 422 FLEMING ST, KEY WEST, FL, 33040
Mail Address: PO BOX 2559, KEY WEST, FL, 33045
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN JOANNE President PO BOX 2559, KEY WEST, FL, 33045
ALLEN JOANNE Secretary PO BOX 2559, KEY WEST, FL, 33045
ALLEN JOANNE Treasurer PO BOX 2559, KEY WEST, FL, 33045
JOANNE ALLEN, PST Agent 422 FLEMING STREET, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-23 422 FLEMING ST, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2008-04-23 422 FLEMING ST, KEY WEST, FL 33040 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-23 422 FLEMING STREET, KEY WEST, FL 33040 -
REGISTERED AGENT NAME CHANGED 2003-04-18 JOANNE ALLEN, PST -
REINSTATEMENT 2001-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001077729 LAPSED 1000000315957 MONROE 2012-11-21 2022-12-28 $ 503.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-06-16
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-05-17
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-04-18
ANNUAL REPORT 2002-02-21
REINSTATEMENT 2001-11-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State