Search icon

ALLEN SITE DEVELOPMENT, INC.

Company Details

Entity Name: ALLEN SITE DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Oct 1999 (25 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: P99000091950
FEI/EIN Number 59-3605462
Address: 755 S. SUNCOAST BLVD., HOMOSASSA, FL 34448
Mail Address: 1300 N.W. 19TH CT., CRYSTAL RIVER, FL 34428
ZIP code: 34448
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
ALLEN, Horace V, Jr. Agent 1300 N.W. 19TH CT., CRYSTAL RIVER, FL 34428

President

Name Role Address
ALLEN, HORACE VJR. President 1300 N.W. 19TH CT., CRYSTAL RIVER, FL 34428

Director

Name Role Address
ALLEN, HORACE VJR. Director 1300 N.W. 19TH CT., CRYSTAL RIVER, FL 34428
ALLEN, LINDA Director 1300 N.W. 19TH CT., CRYSTAL RIVER, FL 34428
ALLEN, PAMELA Director 1300 N.W. 19TH COURT, CRYSTAL RIVER, FL 34428

Vice President

Name Role Address
ALLEN, LINDA Vice President 1300 N.W. 19TH CT., CRYSTAL RIVER, FL 34428
ALLEN, PAMELA Vice President 1300 N.W. 19TH COURT, CRYSTAL RIVER, FL 34428

Secretary

Name Role Address
ALLEN, LINDA Secretary 1300 N.W. 19TH CT., CRYSTAL RIVER, FL 34428

Treasurer

Name Role Address
ALLEN, LINDA Treasurer 1300 N.W. 19TH CT., CRYSTAL RIVER, FL 34428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2013-07-31 ALLEN, Horace V, Jr. No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-02 755 S. SUNCOAST BLVD., HOMOSASSA, FL 34448 No data
AMENDMENT 2006-11-09 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000147852 ACTIVE 13-248-D3 LEON 2022-02-08 2027-03-28 $536.82 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J18000790030 LAPSED 2018 CC 586 CITRUS CO 2018-11-15 2023-12-07 $15,035.99 CRYSTALL RIVER QUARRIES, INC, PO BOX 216, CRYSTAL RIVER, FLORIDA 34423
J18000779991 LAPSED 2018 CA 587 CITRUS CO 2018-11-08 2023-12-03 $34,325.48 CENTRAL MATERIALS COMPANY, INC, PO BOX 216, CRYSTAL RIVER, FLORIDA 34423

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-08-31
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-08-07
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-07-31
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-04-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State