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