Search icon

ALL CITY CARBIDE & SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: ALL CITY CARBIDE & SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL CITY CARBIDE & SUPPLY, 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: 20 Mar 1990 (35 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L59781
FEI/EIN Number 592997219

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

Address: 571 CARLISE AVE, ALTAMONTE SPRINGS, FL, 32714
Mail Address: PO BOX 92855, LAKELAND, FL, 33804
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EASTIN RICKY C Director 571 CARLISE AVE, ALTAMONTE SPRGS, FL, 32714
EASTIN RICKY C Agent 571 CARLISE AVE, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-19 571 CARLISE AVE, ALTAMONTE SPRINGS, FL 32714 -
REGISTERED AGENT NAME CHANGED 2010-04-19 EASTIN, RICKY C -
REGISTERED AGENT ADDRESS CHANGED 2010-04-19 571 CARLISE AVE, ALTAMONTE SPRINGS, FL 32714 -
CHANGE OF MAILING ADDRESS 2007-08-20 571 CARLISE AVE, ALTAMONTE SPRINGS, FL 32714 -

Documents

Name Date
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-06-10
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State