Search icon

ALL PRIDE EXPORTS, INC. - Florida Company Profile

Company Details

Entity Name: ALL PRIDE EXPORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL PRIDE EXPORTS, 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: 08 Mar 2000 (25 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P00000023958
FEI/EIN Number 593631133

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

Address: 7102 N. FLORIDA AVE., TAMPA, FL, 33604, US
Mail Address: 7102 N. FLORIDA AVE., TAMPA, FL, 33604, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALFE HASSAN Secretary 7102 N. FLORIDA AVE., TAMPA, FL, 33604
ALFE HASSAN Treasurer 7102 N. FLORIDA AVE., TAMPA, FL, 33604
ALFE HASSAN Agent 7102 N. FLORIDA AVE., TAMPA, FL, 33604
ALFE HASSAN President 7102 N. FLORIDA AVE., TAMPA, FL, 33604
ALFE HASSAN Vice President 7102 N. FLORIDA AVE., TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2011-04-26 ALFE, HASSAN -
CHANGE OF PRINCIPAL ADDRESS 2011-04-26 7102 N. FLORIDA AVE., TAMPA, FL 33604 -
CHANGE OF MAILING ADDRESS 2011-04-26 7102 N. FLORIDA AVE., TAMPA, FL 33604 -
CANCEL ADM DISS/REV 2009-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2004-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000599042 ACTIVE 1000000612306 HILLSBOROU 2014-04-21 2034-05-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000991225 ACTIVE 1000000512103 HILLSBOROU 2013-05-16 2033-05-22 $ 1,699.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12001095895 ACTIVE 1000000391495 HILLSBOROU 2012-12-18 2032-12-28 $ 1,625.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-21
REINSTATEMENT 2009-11-20
ANNUAL REPORT 2008-03-25
ANNUAL REPORT 2007-01-19
ANNUAL REPORT 2006-01-27
ANNUAL REPORT 2005-05-25
REINSTATEMENT 2004-11-22
ANNUAL REPORT 2003-01-13

Date of last update: 03 May 2025

Sources: Florida Department of State