Search icon

ROBERT A. ALLEN, INC. - Florida Company Profile

Company Details

Entity Name: ROBERT A. ALLEN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERT A. ALLEN, 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 Jul 1992 (33 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: V51330
FEI/EIN Number 650355988

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

Address: 4144 CADDIE DRIVE EAST, BRADENTON, FL, 34203, US
Mail Address: 4144 CADDIE DRIVE EAST, BRADENTON, FL, 34203, US
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN ROBERT A. President 4144 CADDIE DRIVE EAST, BRADENTON, FL, 34203
ALLEN CAROLINE E. Secretary 4144 CADDIE DRIVE, BRADENTON, FL, 34203
ALLEN CAROLINE E. Treasurer 4144 CADDIE DRIVE, BRADENTON, FL, 34203
ALLEN, ROBERT A. Agent 4144 CADDIE DRIVE EAST, BRADENTON, FL, 34203

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-02-15 4144 CADDIE DRIVE EAST, BRADENTON, FL 34203 -
CHANGE OF MAILING ADDRESS 2007-02-15 4144 CADDIE DRIVE EAST, BRADENTON, FL 34203 -
REGISTERED AGENT ADDRESS CHANGED 2007-02-15 4144 CADDIE DRIVE EAST, BRADENTON, FL 34203 -

Court Cases

Title Case Number Docket Date Status
SOFIA BAEZ VS DEPARTMENT OF REVENUE AND ROBERT ANTHONY ALLEN 5D2018-1764 2018-05-31 Closed
Classification NOA Final - Administrative - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
18-001869-CS

Parties

Name SOFIA BAEZ
Role Appellant
Status Active
Name ROBERT A. ALLEN, INC.
Role Appellee
Status Active
Name Clerk Department of Revenue
Role Appellee
Status Active
Representations Toni C. Bernstein

Docket Entries

Docket Date 2018-07-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-07-10
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-06-21
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2018-06-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2018-06-11
Type Order
Subtype Order
Description Miscellaneous Order ~ ATTY BERNSTEIN SUBST AS COUNSEL
Docket Date 2018-06-08
Type Notice
Subtype Notice
Description Notice ~ OF SUBSTITUTION OF COUNSEL
On Behalf Of Clerk Department of Revenue
Docket Date 2018-06-01
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/I 10 DAYS
Docket Date 2018-05-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED HERE 5/31/18
On Behalf Of SOFIA BAEZ
Docket Date 2018-05-31
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ CONFIDENTIAL
Docket Date 2018-05-31
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Administrative (300)
Docket Date 2018-05-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2007-02-15
ANNUAL REPORT 2006-03-27
ANNUAL REPORT 2005-07-06
ANNUAL REPORT 2004-03-06
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-03-12
ANNUAL REPORT 2001-03-15
ANNUAL REPORT 2000-03-10
ANNUAL REPORT 1999-03-23
ANNUAL REPORT 1998-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State