Search icon

ALL-IN-1 ENTERPRISES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALL-IN-1 ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL-IN-1 ENTERPRISES, 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: 12 Aug 1980 (45 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: 682328
FEI/EIN Number 592032245

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

Address: 15700 NW 7TH AVE, MIAMI, FL, 33169-6220, US
Mail Address: 15700 NW 7TH AVE, MIAMI, FL, 33169-6220, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILBERT SUSAN President 15700 NW 7TH AVE, MIAMI, FL, 331696220
GILBERT SUSAN Director 15700 NW 7TH AVE, MIAMI, FL, 331696220
GILBERT LESLIE B. Director 15700 NW 7 AVE, MIAMI, F
GILBERT LESLIE B. Secretary 15700 NW 7 AVE, MIAMI, F
GILBERT RANDALL L Agent 15700 NW 7TH AVENUE, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2001-06-18 GILBERT, RANDALL LESQ. -
REGISTERED AGENT ADDRESS CHANGED 2001-06-18 15700 NW 7TH AVENUE, MIAMI, FL 33169 -
CHANGE OF PRINCIPAL ADDRESS 1996-04-24 15700 NW 7TH AVE, MIAMI, FL 33169-6220 -
CHANGE OF MAILING ADDRESS 1996-04-24 15700 NW 7TH AVE, MIAMI, FL 33169-6220 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001197333 LAPSED 07-16171 CC 05/06 11TH JUD CIR MIAMI DADE CNTY 2009-04-03 2014-06-01 $15,000.00 STATES RESOURCES CORP., 4848 S 131ST STREET, OMAHA, NEBRASKA 68137
J14000711415 LAPSED 07-16171 CC 05/06 MIAMIDADE COUNTY CIRCUIT COURT 2009-04-03 2019-06-05 $15000.00 STATE RESOURCES CORP., 4848 S. 131ST STREET, OMAHA, NE 68137
J09001135564 INACTIVE WITH A SECOND NOTICE FILED 07-16171 CC 05 / 06 11TH JUD. CIR. CT. MIAMI-DADE 2009-03-02 2014-04-09 $12,716.37 STATES RESOURCES CORP., 4848 S. 131 STREET, OMAHA, NEBRASKA 68137
J05000146321 LAPSED 02-22642 CA 27 11TH CIRCUIT COURT 2003-11-07 2010-09-27 $39,012.36 BETTY BROWN, 17990 N.W. 52ND AVE., CAROL CITY, FL 33055

Documents

Name Date
ANNUAL REPORT 2005-01-05
ANNUAL REPORT 2004-03-08
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-05-03
Reg. Agent Change 2001-06-18
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-04-21
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-04-22
ANNUAL REPORT 1997-04-24

Motor Carrier Census

DBA Name:
TRI COUNTY PLUMBING SERVICES
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(305) 953-5810
Add Date:
2004-11-18
Operation Classification:
DRY DEBRIS HAULING
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State