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 |
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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SOFIA BAEZ VS DEPARTMENT OF REVENUE AND ROBERT ANTHONY ALLEN | 5D2018-1764 | 2018-05-31 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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