Search icon

ALLCASH USA CORP. - Florida Company Profile

Company Details

Entity Name: ALLCASH USA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLCASH USA 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: 02 Jun 1987 (38 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: J76121
FEI/EIN Number 592876179

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

Address: 2781 W. STATE ROAD 434, LONGWOOD, FL, 32779, US
Mail Address: PO BOX 2809, ORLANDO, FL, 32801
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDWARDS, FRED Director 748 BANANA LAKE ROAD, LAKE MARY, FL
MANOR TIMOTHY J Agent 215 N EOLA DRIVE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
NAME CHANGE AMENDMENT 1999-08-17 ALLCASH USA CORP. -
CHANGE OF PRINCIPAL ADDRESS 1999-03-17 2781 W. STATE ROAD 434, LONGWOOD, FL 32779 -
CHANGE OF MAILING ADDRESS 1996-05-01 2781 W. STATE ROAD 434, LONGWOOD, FL 32779 -
REGISTERED AGENT NAME CHANGED 1996-05-01 MANOR, TIMOTHY J -
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 215 N EOLA DRIVE, ORLANDO, FL 32801 -

Documents

Name Date
ANNUAL REPORT 2002-03-11
ANNUAL REPORT 2001-04-10
ANNUAL REPORT 2000-02-13
Name Change 1999-08-17
ANNUAL REPORT 1999-03-17
ANNUAL REPORT 1998-04-20
ANNUAL REPORT 1997-04-17
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State