Search icon

ALL-RITE HOME IMPROVEMENTS, INC. - Florida Company Profile

Company Details

Entity Name: ALL-RITE HOME IMPROVEMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL-RITE HOME IMPROVEMENTS, 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: 23 May 1984 (41 years ago)
Date of dissolution: 12 Feb 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Feb 2019 (6 years ago)
Document Number: M00980
FEI/EIN Number 592413570

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

Address: 5825 SW 46 TERR, MIAMI, FL, 33155, US
Mail Address: 5825 SW 46 TERR, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDMAN DANIEL J Agent 5825 SW 46 TERR, MIAMI, FL, 33155
GOLDMAN, DANIEL Director 5825 SW 46 TERR, MIAMI, FL, 33155
GOLDMAN, DANIEL Secretary 5825 SW 46 TERR, MIAMI, FL, 33155
GOLDMAN, DANIEL President 5825 SW 46 TERR, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-02-12 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-08 5825 SW 46 TERR, MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-08 5825 SW 46 TERR, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2011-02-08 5825 SW 46 TERR, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2006-01-29 GOLDMAN, DANIEL J -
REINSTATEMENT 1995-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1989-10-30 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000209652 ACTIVE 17-095-D5 LEON COURT 2022-02-15 2027-05-04 $8,103.99 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J15000657615 TERMINATED 1000000679650 MIAMI-DADE 2015-06-05 2035-06-11 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000372939 TERMINATED 1000000395500 MIAMI-DADE 2013-02-08 2033-02-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-02-12
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-30
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-01-07
ANNUAL REPORT 2011-02-08
ANNUAL REPORT 2010-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State