Search icon

ALL ABOUT LISTS, INC. - Florida Company Profile

Company Details

Entity Name: ALL ABOUT LISTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL ABOUT LISTS, 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: 12 Oct 2000 (25 years ago)
Date of dissolution: 24 Oct 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Oct 2014 (11 years ago)
Document Number: P00000096616
FEI/EIN Number 651046746

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

Address: 5325 TOSCANA TRAIL, BOYNTON BEACH, FL, 33437
Mail Address: 5325 TOSCANA TRAIL, BOYNTON BEACH, FL, 33437
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN MARIA Director 20180 BACK NINE DR., BOCA RATON, FL, 33498
COHEN MARIA President 20180 BACK NINE DR., BOCA RATON, FL, 33498
COHEN MARIA Agent 20180 BACK NINE DR., BOCA RATON, FL, 33498

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-10-24 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-08 5325 TOSCANA TRAIL, BOYNTON BEACH, FL 33437 -
CHANGE OF MAILING ADDRESS 2012-03-08 5325 TOSCANA TRAIL, BOYNTON BEACH, FL 33437 -
REGISTERED AGENT NAME CHANGED 2009-04-29 COHEN, MARIA -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-10-24
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-03-08
ANNUAL REPORT 2011-03-21
ADDRESS CHANGE 2010-08-31
ANNUAL REPORT 2010-01-14
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State