Search icon

ALLIED/HOUSTON, INC.

Company Details

Entity Name: ALLIED/HOUSTON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Oct 1999 (25 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P99000091534
FEI/EIN Number 582501106
Address: C/O URDANG & ASSOCIATES, 630 WEST GERMANTOWN PIKE #321, PLYMOUTH MEETING, PA, 19462
Mail Address: C/O URDANG & ASSOCIATES, 630 WEST GERMANTOWN PIKE #321, PLYMOUTH MEETING, PA, 19462
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Vice President

Name Role Address
BLUM DAVID Vice President 630 W GERMANTOWN PIKE STE-321, PLYMOUTH MEETING, PA, 19462
SANFILIPPO VINCENT Vice President 630 W GERMANTOWN PIKE, STE-321, PLYMOUTH MEETING, PA, 19462
GRECO MARK B Vice President 630 W. GERMANTOWN PIKE, STE. 321, PLYMOUTH MEETING, PA, 19462

Secretary

Name Role Address
BLUM DAVID Secretary 630 W GERMANTOWN PIKE STE-321, PLYMOUTH MEETING, PA, 19462
GRESHAM MELISSA Secretary 630 W. GERMANTOWN PIKE, STE. 321, PLYMOUTH MEETING, PA, 19462

Trustee

Name Role Address
FERST RICHARD J Trustee 630 W. GERMANTOWN PIKE, STE. 321, PLYMOUTH MEETING, PA, 19462

Chairman

Name Role Address
FERST RICHARD J Chairman 630 W. GERMANTOWN PIKE, STE. 321, PLYMOUTH MEETING, PA, 19462

Director

Name Role Address
E. SCOTT URDANG Director C/O 630 WEST GERMANTOWN PIKE #321, PLYMOUTH MEETING, PA, 19462

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-03-25
ANNUAL REPORT 2001-03-21
ANNUAL REPORT 2000-04-25
Domestic Profit 1999-10-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State