Search icon

ALLIED SHELVING AND EQUIPMENT, INC. - Florida Company Profile

Company Details

Entity Name: ALLIED SHELVING AND EQUIPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLIED SHELVING AND EQUIPMENT, 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: 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: 22 Oct 1990 (35 years ago)
Date of dissolution: 20 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Apr 2015 (10 years ago)
Document Number: S08117
FEI/EIN Number 650361110

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

Address: 3601 NW 55 STREET, 106, MIAMI, FL, 33142
Mail Address: 3601 NW 55 STREET, 106, MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAYSONET GEORGE President 3601 NW 55 Street, MIAMI, FL, 33142
MAYSONET GEORGE Director 3601 NW 55 Street, MIAMI, FL, 33142
MAYSONET GEORGE Agent 3601 NW 55 Street, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-20 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-27 3601 NW 55 Street, 106, MIAMI, FL 33142 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 3601 NW 55 STREET, 106, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2012-04-30 3601 NW 55 STREET, 106, MIAMI, FL 33142 -
REINSTATEMENT 2010-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
NAME CHANGE AMENDMENT 1995-08-09 ALLIED SHELVING AND EQUIPMENT, INC. -
REGISTERED AGENT NAME CHANGED 1992-10-09 MAYSONET, GEORGE -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000930312 LAPSED 11-05606 CA 30 MIAMI DADE CIRCUIT COURT 2014-10-24 2019-10-29 $76,135.80 NATIONAL DELI, C/O SHIR LAW GROUP, 1800 NW CORPORATE BLVD #200, BOCA RATON, FL 33431
J14000427731 LAPSED 11-05606 CA 30 MIAMI DADE CIRCUIT COURT 2014-01-13 2019-04-09 $69,780.00 NATIONAL DELI, C/O SHIR LAW GROUP, 1800 NW CORPORATE BLVD #200, BOCA RATON, FL 33431

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-04-20
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-25
REINSTATEMENT 2010-10-04
ANNUAL REPORT 2009-02-09
ANNUAL REPORT 2008-08-14
ANNUAL REPORT 2007-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State