Search icon

ALL-TEX INC. - Florida Company Profile

Company Details

Entity Name: ALL-TEX INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Feb 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Nov 2012 (12 years ago)
Document Number: F11000000839
FEI/EIN Number 953223133

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

Address: 230 DEEN STILL ROAD, UNIT 201, DAVENPORT, FL, 33897, US
Mail Address: 14093 BALBOA BLVD, SYLMAR, CA, 91342
ZIP code: 33897
County: Polk
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
BADER SCOTT D President 14093 BALBOA BLVD, SYLMAR, CA, 91342
REYNOSO OSCAR Agent 230 DEEN STILL ROAD STE 201, DAVENPORT, FL, 33897

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000046536 INLINE DISTRIBUTING COMPANY ACTIVE 2025-04-04 2030-12-31 - 14093 BALBOA BLVD, SYLMAR, CA, 91342
G11000044141 INLINE DISTRIBUTING COMPANY EXPIRED 2011-05-06 2016-12-31 - 14093 BALBOA BLVD, SYLMAR, CA, 91342

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-08 230 DEEN STILL ROAD, UNIT 201, DAVENPORT, FL 33897 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-08 230 DEEN STILL ROAD STE 201, DAVENPORT, FL 33897 -
REGISTERED AGENT NAME CHANGED 2015-01-27 REYNOSO, OSCAR -
REINSTATEMENT 2012-11-30 - -
REVOKED FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001057416 TERMINATED 1000000439429 POLK 2012-12-12 2032-12-19 $ 1,588.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State