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 |
Name | Role | Address |
---|---|---|
CARCACHE, ARMANDO | President | 2302 WEST 79TH STREET, HIALEAH, FL, 33016 |
CARCACHE, ARMANDO | Agent | 2302 West 79th Street, Hialeah, FL, 33016 |
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 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ALLIED WORLD INSURANCE COMPANY VS LITECRETE, INC., et al. | 4D2018-3491 | 2018-11-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State