Search icon

ALL ACTION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALL ACTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Sep 1981 (44 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: F44939
FEI/EIN Number 592150663
Address: 8917 W OAKLAND PARK BLVD, SUNRISE, FL, 33351, US
Mail Address: 8917 W OAKLAND PARK BLVD, SUNRISE, FL, 33351, US
ZIP code: 33351
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS DONNA C VSDP 8917 W OAKLAND PARK BLVD, SUNRISE, FL, 33351
THOMAS DONNA C Agent 8917 W OAKLAND PARK BLVD, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-16 8917 W OAKLAND PARK BLVD, SUNRISE, FL 33351 -
CHANGE OF MAILING ADDRESS 2009-04-16 8917 W OAKLAND PARK BLVD, SUNRISE, FL 33351 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-16 8917 W OAKLAND PARK BLVD, SUNRISE, FL 33351 -
REGISTERED AGENT NAME CHANGED 1990-06-19 THOMAS, DONNA C -
NAME CHANGE AMENDMENT 1983-03-08 ALL ACTION, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000349867 LAPSED 09-64735 CACE 13 BROWARD CIRCUIT COURT 2010-02-22 2015-02-23 $27,497.12 PITNEY BOWES CREDIT CORP., CORPORATE TAX DEPT., STAMFORD, CT 06926

Documents

Name Date
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-03-09
ANNUAL REPORT 2005-06-27
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-04-10
ANNUAL REPORT 2002-06-05
ANNUAL REPORT 2001-04-24
ANNUAL REPORT 2000-04-19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State