Search icon

ALL-MART INC. - Florida Company Profile

Company Details

Entity Name: ALL-MART INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL-MART 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: 22 May 1989 (36 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: K90276
FEI/EIN Number 592974911

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

Address: 721A N. Maynard Avenue, LECANTO, FL, 34461, US
Mail Address: 721A N. Maynard Avenue, LECANTO, FL, 34461, US
ZIP code: 34461
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HELTON CHRISTOPHER President 721A N. Maynard Avenue, LECANTO, FL, 34461
HELTON CHRISTOPHER Director 721A N. Maynard Avenue, LECANTO, FL, 34461
HELTON CHRISTOPHER Agent 721A N. Maynard Avenue, LECANTO, FL, 34461

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05249900262 HELTON ELECTRIC MOTOR SALES & SERVICE ACTIVE 2005-09-06 2025-12-31 - 7772 W GULF TO LAKE HWY, CRYSTAL RIVER, FL, 34429

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-12-15 - -
CHANGE OF PRINCIPAL ADDRESS 2022-12-15 721A N. Maynard Avenue, LECANTO, FL 34461 -
REGISTERED AGENT ADDRESS CHANGED 2022-12-15 721A N. Maynard Avenue, LECANTO, FL 34461 -
CHANGE OF MAILING ADDRESS 2022-12-15 721A N. Maynard Avenue, LECANTO, FL 34461 -
REGISTERED AGENT NAME CHANGED 2022-12-15 HELTON, CHRISTOPHER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
REINSTATEMENT 2022-12-15
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-02-04
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6381947702 2020-05-01 0491 PPP 7772 W GULF TO LAKE HWY, CRYSTAL RIVER, FL, 34429-7927
Loan Status Date 2021-12-18
Loan Status Charged Off
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24512
Loan Approval Amount (current) 24512
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address CRYSTAL RIVER, CITRUS, FL, 34429-7927
Project Congressional District FL-12
Number of Employees 2
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Mar 2025

Sources: Florida Department of State