Search icon

ALLIED CONTRACTOR'S, INC. - Florida Company Profile

Company Details

Entity Name: ALLIED CONTRACTOR'S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLIED CONTRACTOR'S, 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: 01 Jul 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Sep 1996 (29 years ago)
Document Number: S63457
FEI/EIN Number 650271339

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

Address: 2302 WEST 79TH STREET, HIALEAH, FL, 33016, US
Mail Address: 2302 WEST 79TH STREET, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARCACHE, ARMANDO President 2302 WEST 79TH STREET, HIALEAH, FL, 33016
CARCACHE, ARMANDO Agent 2302 West 79th Street, Hialeah, FL, 33016

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-04-10 2302 West 79th Street, Hialeah, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2006-03-14 2302 WEST 79TH STREET, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2006-03-14 2302 WEST 79TH STREET, HIALEAH, FL 33016 -
REINSTATEMENT 1996-09-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Court Cases

Title Case Number Docket Date Status
ALLIED WORLD INSURANCE COMPANY VS LITECRETE, INC., et al. 4D2018-3491 2018-11-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-014670 (09)

Parties

Name ALLIED WORLD SPECIALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations JONATHAN P. COHEN
Name LITECRETE, INC.
Role Appellee
Status Active
Representations STEVEN M. ROSEN
Name ALLIED CONTRACTOR'S, INC.
Role Appellee
Status Active
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-31
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the January 30, 2019 notice of voluntary dismissal, this case is dismissed.
Docket Date 2019-01-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-01-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ALLIED WORLD SPECIALTY INSURANCE COMPANY
Docket Date 2019-01-11
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Clerk - Broward
Docket Date 2018-11-28
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-11-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-11-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ALLIED WORLD SPECIALTY INSURANCE COMPANY
Docket Date 2018-11-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6010248505 2021-03-02 0455 PPS 2302 W 79th St, Hialeah, FL, 33016-5516
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 225611.35
Loan Approval Amount (current) 225611.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33016-5516
Project Congressional District FL-26
Number of Employees 15
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 92387.96
Forgiveness Paid Date 2022-08-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State