Entity Name: | THE ALL-MATIC CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE ALL-MATIC CORP. 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: | 10 Jun 1977 (48 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | 536870 |
FEI/EIN Number |
591764228
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1627 SE 8TH AVE, DEERFIELD BEACH, FL, 33441, US |
Mail Address: | 1627 SE 8TH AVE, DEERFIELD BEACH, FL, 33441, US |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WOOD, ANNE M. | President | 1627 SE 8TH AVE, DEERFIELD BEACH, FL, 33441 |
WOOD, ANNE M. | Agent | 1627 SE 8TH AVE, DEERFIELD BEACH, FL, 33441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-12-06 | 1627 SE 8TH AVE, DEERFIELD BEACH, FL 33441 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-12-06 | 1627 SE 8TH AVE, DEERFIELD BEACH, FL 33441 | - |
REINSTATEMENT | 2011-12-06 | - | - |
CHANGE OF MAILING ADDRESS | 2011-12-06 | 1627 SE 8TH AVE, DEERFIELD BEACH, FL 33441 | - |
REGISTERED AGENT NAME CHANGED | 2011-12-06 | WOOD, ANNE M. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000226317 | ACTIVE | 1000000303689 | BROWARD | 2013-01-25 | 2033-01-30 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-02-10 |
ANNUAL REPORT | 2014-01-17 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-03-05 |
REINSTATEMENT | 2011-12-06 |
ANNUAL REPORT | 2001-05-11 |
ANNUAL REPORT | 2000-04-24 |
ANNUAL REPORT | 1999-05-27 |
ANNUAL REPORT | 1998-04-21 |
ANNUAL REPORT | 1997-03-10 |
Date of last update: 01 May 2025
Sources: Florida Department of State