Search icon

ALLEN PROPERTIES, INC. - Florida Company Profile

Company Details

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

ALLEN 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: 04 Aug 1992 (33 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: V55201
FEI/EIN Number 593143570

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

Address: 10185 NICHOLS LAKE ROAD, MILTON, FL, 32583
Mail Address: 10185 NICHOLS LAKE ROAD, MILTON, FL, 32583
ZIP code: 32583
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN J. RANDALL Agent 10185 NICHOLS LAKE ROAD, MILTON, FL, 32583

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2010-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2005-03-17 10185 NICHOLS LAKE ROAD, MILTON, FL 32583 -
REINSTATEMENT 2005-03-17 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-17 10185 NICHOLS LAKE ROAD, MILTON, FL 32583 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
Off/Dir Resignation 2012-11-07
Reg. Agent Resignation 2012-11-07
ANNUAL REPORT 2011-04-29
REINSTATEMENT 2010-02-08
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-03-13
ANNUAL REPORT 2006-05-17
REINSTATEMENT 2005-03-17
ANNUAL REPORT 2003-09-11
ANNUAL REPORT 2002-05-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State