Search icon

ALLIED SAFETY SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: ALLIED SAFETY SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLIED SAFETY SYSTEMS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Sep 1999 (26 years ago)
Document Number: P99000079881
FEI/EIN Number 593597620

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

Address: 4150 St. Johns Pkway, Suite 1002, Sanford, FL, 32771, US
Mail Address: 4150 St. Johns Pkway, Suite 1002, Sanford, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURNEY LANCE President 442 RIVER DR, DEBARY, FL, 32713
BURNEY KIMBERLY Vice President 442 RIVER DR, DEBARY, FL, 32713
BURNEY LANCE Agent 442 RIVER DR, DEBARY, FL, 32713

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000036040 SIGALARM ACTIVE 2020-03-27 2025-12-31 - 4150 ST JOHNS PARKWAY, SUITE 1002, SANFORD, FL, 32771
G11000042523 SIGALARM ACTIVE 2011-04-29 2026-12-31 - 442 RIVER DR, DEBARY, FL, 32713

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 4150 St. Johns Pkway, Suite 1002, Sanford, FL 32771 -
CHANGE OF MAILING ADDRESS 2022-01-26 4150 St. Johns Pkway, Suite 1002, Sanford, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-12 442 RIVER DR, DEBARY, FL 32713 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000311633 ACTIVE 1000000892024 SEMINOLE 2021-06-14 2041-06-23 $ 19,305.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7072418007 2020-06-30 0491 PPP 4150 SAINT JOHNS PKWY UNIT 1002, SANFORD, FL, 32771-6376
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57525
Loan Approval Amount (current) 57525
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529029
Servicing Lender Name Intuit Financing Inc.
Servicing Lender Address 2550 Garcia Avenue, Mountainview, CA, 94043
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SANFORD, SEMINOLE, FL, 32771-6376
Project Congressional District FL-07
Number of Employees 4
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58100.25
Forgiveness Paid Date 2021-07-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State