Search icon

ALLPRESS EQUIPMENT, INC. - Florida Company Profile

Company Details

Entity Name: ALLPRESS EQUIPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLPRESS EQUIPMENT, 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: 10 Sep 1987 (38 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: J91592
FEI/EIN Number 592847283

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

Address: 122 SOUTH ROSE AVENUE, KISSIMMEE, FL, 34744, US
Mail Address: 122 SOUTH ROSE AVENUE, KISSIMMEE, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHOFIELD JENNIE M President 201 GLADSTONE AVENUE, MIRAMICHI, NE, E1V 17
RONALD M. HAND, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 122 SOUTH ROSE AVENUE, KISSIMMEE, FL 34744 -
CHANGE OF MAILING ADDRESS 2018-04-26 122 SOUTH ROSE AVENUE, KISSIMMEE, FL 34744 -
REGISTERED AGENT NAME CHANGED 2017-08-21 RONALD M. HAND, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2017-08-21 122 SOUTH ROSE AVENUE, KISSIMMEE, FL 34741 -

Documents

Name Date
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-26
Reg. Agent Change 2017-08-21
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-22
Reg. Agent Change 2015-09-17
ANNUAL REPORT 2015-01-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State