Search icon

ALL BUSINESS CAPITAL, INC. - Florida Company Profile

Company Details

Entity Name: ALL BUSINESS CAPITAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL BUSINESS CAPITAL, 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: 26 Oct 2000 (24 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P00000101129
FEI/EIN Number 651065195

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

Address: 3221 SOUTH DALE MABRY HWY, TAMPA, FL, 33611
Mail Address: 4230 MACDILL AVENUE, TAMPA, FL, 33611
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACKAY ROBERT F President 4230 S MACDILL AVENUE, TAMPA, FL, 33611
MACKAY ROBERT F Director 4230 S MACDILL AVENUE, TAMPA, FL, 33611
MACKAY, ROBERT F. Agent 4230 S MACDILL AVENUE, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-05 3221 SOUTH DALE MABRY HWY, TAMPA, FL 33611 -
CHANGE OF MAILING ADDRESS 2005-01-05 3221 SOUTH DALE MABRY HWY, TAMPA, FL 33611 -
REGISTERED AGENT ADDRESS CHANGED 2005-01-05 4230 S MACDILL AVENUE, TAMPA, FL 33611 -
REGISTERED AGENT NAME CHANGED 2001-02-20 MACKAY, ROBERT F. -

Documents

Name Date
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2005-01-05
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-04-18
ANNUAL REPORT 2001-02-20
Domestic Profit 2000-10-26

Date of last update: 03 Mar 2025

Sources: Florida Department of State