Search icon

ALL INTERIOR SUPPLY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALL INTERIOR SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Nov 1972 (53 years ago)
Date of dissolution: 20 Dec 2012 (13 years ago)
Last Event: CONVERSION
Event Date Filed: 20 Dec 2012 (13 years ago)
Document Number: 413350
FEI/EIN Number 591495127
Address: 6969 W 20TH AVE, HIALEAH, FL, 33014, US
Mail Address: 550 W. ADAMS STREET, DEPT 174, CHICAGO, IL, 60661-3676, US
ZIP code: 33014
City: Hialeah
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
DEELY BRENDAN J President 550 W ADAMS, CHICAGO, IL, 60661
FLEMING RICHARD H Assistant Treasurer 550 W ADAMS, CHICAGO, IL, 60661
MONZELLA PAUL J Vice President 550 W ADAMS ST, CHICAGO, IL, 60661
DEELY BRENDAN J Chief Executive Officer 550 W ADAMS, CHICAGO, IL, 60661
REGENBOGEN ELLIS A Secretary 550 W ADAMS, CHICAGO, IL, 60661
LOWES D R Vice President 550 W ADAMS, CHICAGO, IL, 60661
LEETS KAREN L Vice President 550 W ADAMS, CHICAGO, IL, 60661
FLEMING RICHARD H Vice President 550 W ADAMS, CHICAGO, IL, 60661

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000090276 L & W SUPPLY EXPIRED 2012-09-14 2017-12-31 - 6969 W.29TH STREET, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
CONVERSION 2012-12-20 - CONVERSION MEMBER. RESULTING CORPORATION WAS L12000159358. CONVERSION NUMBER 100000127601
CHANGE OF MAILING ADDRESS 2010-04-29 6969 W 20TH AVE, HIALEAH, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-29 6969 W 20TH AVE, HIALEAH, FL 33014 -
MERGER 2007-12-24 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 4. MERGER NUMBER 300000070773
REGISTERED AGENT NAME CHANGED 2007-02-22 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2007-02-22 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
NAME CHANGE AMENDMENT 1973-01-22 ALL INTERIOR SUPPLY, INC. -
NAME CHANGE AMENDMENT 1973-01-04 INTERIOR SUPPLY, INC. -

Documents

Name Date
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-05-28
ANNUAL REPORT 2008-01-29
Merger 2007-12-24
ANNUAL REPORT 2007-04-30
Reg. Agent Change 2007-02-22
ANNUAL REPORT 2006-03-17
ANNUAL REPORT 2005-03-21

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912L708P0050
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
7513.00
Base And Exercised Options Value:
7513.00
Base And All Options Value:
7513.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-02-11
Description:
SUPPLIES: NON-PERSONAL
Naics Code:
423390: OTHER CONSTRUCTION MATERIAL MERCHANT WHOLESALERS
Product Or Service Code:
5670: BUILDING COMPONENTS, PREFABRICATED

Trademarks

Serial Number:
75040386
Mark:
ALL INTERIOR SUPPLY
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
1996-01-17
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
ALL INTERIOR SUPPLY

Goods And Services

For:
export and import agencies in the field of building supplies
First Use:
1973-01-19
International Classes:
035 - Primary Class
Class Status:
SECTION 8 - CANCELLED
For:
distributorships in the field of building supplies and materials
First Use:
1973-01-19
International Classes:
042 - Primary Class
Class Status:
SECTION 8 - CANCELLED

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-10-31
Type:
Planned
Address:
6969 W 20 AVE., HIALEAH, FL, 33014
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State