Search icon

THE ALL-MATIC CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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