Search icon

ALL SEASON SKIING, INC. - Florida Company Profile

Company Details

Entity Name: ALL SEASON SKIING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL SEASON SKIING, 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: 19 Oct 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: P00000098773
FEI/EIN Number 593679996

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

Address: 14138 80TH AVE. N., SEMINOLE, FL, 33776
Mail Address: 14138 80TH AVE. N., SEMINOLE, FL, 33776
ZIP code: 33776
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRICKEY WILLIAM E Officer 14138 80TH AVE. N., SEMINOLE, FL, 33776
BRICKEY WILLIAM E Agent 14138 80TH AVE. N., SEMINOLE, FL, 33776

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-04-29 BRICKEY, WILLIAM ESR. -
CHANGE OF MAILING ADDRESS 2003-06-26 14138 80TH AVE. N., SEMINOLE, FL 33776 -
CHANGE OF PRINCIPAL ADDRESS 2003-06-26 14138 80TH AVE. N., SEMINOLE, FL 33776 -
REINSTATEMENT 2003-06-26 - -
REGISTERED AGENT ADDRESS CHANGED 2003-06-26 14138 80TH AVE. N., SEMINOLE, FL 33776 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-03-20
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-01-13
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-08-06
ANNUAL REPORT 2006-02-17
ANNUAL REPORT 2005-02-11
ANNUAL REPORT 2004-07-20
REINSTATEMENT 2003-06-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State