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 |
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 |
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 | - |
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