Search icon

ALLISTON PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: ALLISTON PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLISTON PROPERTIES, 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: 16 Jan 1992 (33 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: V07078
FEI/EIN Number 593102307

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

Address: 2571 N.E. KIRBY AVE., PALM BAY, FL, 32905, US
Mail Address: 2571 N.E. KIRBY AVE., PALM BAY, FL, 32905, US
ZIP code: 32905
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOTOMAYOR RAUL Director RINCONADA EL SALTO 202, HUECHURABA, SANTIAGO CHILE
ROJAS ALEJANDRO Director RINCONADA EL SALTO 202, HUWCHUABA, SANTIAGO CHILE
SAMNIEGO FRANCISCO Director RINCONADA EL SALTO 202, HUECHURABA, SANTIAGO, CHILE
SAMNIEGO FRANCISCO President RINCONADA EL SALTO 202, HUECHURABA, SANTIAGO, CHILE
VILLA RODRIGO Director RINCONADA EL SALTO 202, HUECHURABA, SANTIAGO, CHILE
SABIONELLO FRANCISCO Director RINCONADA EL SALTO 202, HUECHURABA, SANTIAGO, CHILE
BRAIN HERMAN Vice President 801 BRICKELL BAY DR STE 1161, MIAMI, FL, 33131
CORPORATION COMPANY OF MIAMI Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2001-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 1999-04-08 201 S. BISCAYNE BLVD., STE. 1500, MIAMI, FL 33131 -
REINSTATEMENT 1999-04-08 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-08 2571 N.E. KIRBY AVE., PALM BAY, FL 32905 -
CHANGE OF MAILING ADDRESS 1999-04-08 2571 N.E. KIRBY AVE., PALM BAY, FL 32905 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1996-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-03-13
ANNUAL REPORT 2001-11-09
ANNUAL REPORT 2000-05-26
REINSTATEMENT 1999-04-08
ANNUAL REPORT 1997-08-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State