Entity Name: | ALL INCLUSIVE ACCOUNTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALL INCLUSIVE ACCOUNTING, 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: | 27 Feb 2001 (24 years ago) |
Date of dissolution: | 26 Sep 2008 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (17 years ago) |
Document Number: | P01000021137 |
FEI/EIN Number |
593706618
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15201 ROOSEVELT BLVD., STE. 101, CLEARWATER, FL, 33760 |
Mail Address: | 15201 ROOSEVELT BLVD., STE. 101, CLEARWATER, FL, 33760 |
ZIP code: | 33760 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORRIGAN LORI | Director | 15201 ROOSEVELT BLVD., STE 101, CLEARWATER, FL, 33760 |
GENTRY CHARLES | Agent | 15201 ROOSEVELT BLVD., CLEARWATER, FL, 33760 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
AMENDMENT | 2007-05-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-09 | 15201 ROOSEVELT BLVD., STE. 101, CLEARWATER, FL 33760 | - |
CHANGE OF MAILING ADDRESS | 2007-04-09 | 15201 ROOSEVELT BLVD., STE. 101, CLEARWATER, FL 33760 | - |
REGISTERED AGENT NAME CHANGED | 2007-04-09 | GENTRY, CHARLES | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-09 | 15201 ROOSEVELT BLVD., STE. 101, CLEARWATER, FL 33760 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09001186567 | LAPSED | 08-4729-CI-15 | PINELLAS CIR CT CIVIL DIV | 2009-04-14 | 2014-05-04 | $33,029.58 | BANK OF AMERICA, N.A., 100 S. CHARLES ST. 3RD FL, BALTIMORE, MD 21201 |
J08900014601 | LAPSED | 07-8890-CI-15 | PINELLAS CTY CIR CIV | 2008-08-13 | 2013-08-15 | $78712.76 | ROOSEVELT PARL LTD., C/O RUBIN REAL ESTATE, INC., 4592 ULMERTON ROAD, STE. 101, CLEARWATER, FL 33762 |
J09001179133 | LAPSED | 07-8890-CI-15 | PINELLAS CNTY CIR CIV DIVISION | 2008-08-13 | 2014-04-27 | $78,712.76 | ROOSEVELT PARK LIMITED, C/O RUBIN REAL ESTATE, INC, 4592 ULMERTON RD., STE 101, CLEAR WATER, FL 33762 |
Name | Date |
---|---|
Off/Dir Resignation | 2007-05-29 |
Amendment | 2007-05-29 |
Off/Dir Resignation | 2007-04-09 |
Reg. Agent Change | 2007-04-09 |
ANNUAL REPORT | 2007-01-10 |
ANNUAL REPORT | 2006-04-28 |
ANNUAL REPORT | 2005-05-02 |
ANNUAL REPORT | 2004-05-03 |
ANNUAL REPORT | 2003-05-05 |
ANNUAL REPORT | 2002-05-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State