Search icon

ALL FOUNTAINS AND WATERFALLS, INC. - Florida Company Profile

Company Details

Entity Name: ALL FOUNTAINS AND WATERFALLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL FOUNTAINS AND WATERFALLS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Jun 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2022 (3 years ago)
Document Number: P01000055816
FEI/EIN Number 651111928

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

Mail Address: 2221 SW 28TH WAY, FT LAUDERDALE, FL, 33312
Address: 2221 SOUTHWEST 28TH WAY, FT LAUDERDALE, FL, 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRISCIONE GEORGE J President 2221 SOUTHWEST 28TH WAY, FT LAUDERDALE, FL, 33312
Criscione Joseph P Vice President 2221 SOUTHWEST 28TH WAY, FT LAUDERDALE, FL, 33312
Criscione George Agent 2221 SOUTHWEST 28TH WAY, FT LAUDERDALE, FL, 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000059452 ARTISTIC POOLS AND WATERFALLS ACTIVE 2022-05-11 2027-12-31 - 2221 SOUTHWEST 28TH WAY, FORT LAUDERDALE, FL, 33312
G14000076168 ARTISTIC POOLS AND WATERFALLS EXPIRED 2014-07-23 2019-12-31 - 2221 SOUTHWEST 28TH WAY, FORT LAUDERDALE, FL, 33312
G08207700047 ARTISTIC POOLS AND WATERFALSL EXPIRED 2008-07-25 2013-12-31 - 2221 SOUTHWEST 28TH WAY, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-28 Criscione, George -
REINSTATEMENT 2022-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-12-10 2221 SOUTHWEST 28TH WAY, FT LAUDERDALE, FL 33312 -
REINSTATEMENT 2021-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2015-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2012-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900002276 LAPSED CACE 06-18398 (11) BROWARD CTY CIRCUIT CRT 2007-12-03 2013-02-11 $64220.18 INGERSOLL-RAND FINANCIAL SERVICES, CITICAPITAL COMMERCIAL CORPORATION, 250 E. CARPENTER FREEWAY, IRVING, TX 75062
J07900003607 TERMINATED CO-NO-06-006034-72 CTY CRT OF BROWARD CTY FL 2007-02-20 2012-03-08 $5532.16 DIXIE CLAMP & SCAFFOLD, INC., 4379 NORTH DIXIE HWY, OAKLAND PARK, FL 33334
J07900008411 LAPSED 2006-CC-001498-NC 12TH JUD CIR SARASOTA CTY FL 2007-02-07 2012-06-04 $2474.38 CEMEX CEMENT, INC., PO BOX 31965, 3820 NORTHDALE BLVD., SUITE 100B, TAMPA, FL 33631
J06900015964 LAPSED 06-004852 17TH JUD CIR BROWARD CTY FL 2006-08-25 2011-10-30 $23401.89 BELLSOUTH ADVERTISING & PUBLISHING CORPORATION, 2247 NORTHLAKE PARKWAY, 10TH FLOOR, TUCKER, GA 30084
J06900011575 LAPSED 502005SC008210 15TH JUD CIR PALM BEACH CTY 2006-01-24 2011-08-04 $1100.00 SMITH BROS CONTRACTING, 5731 NORTH MILITARY TR, WEST PALM BEACH, FL 33407

Documents

Name Date
ANNUAL REPORT 2024-05-06
ANNUAL REPORT 2023-04-28
REINSTATEMENT 2022-09-27
REINSTATEMENT 2021-12-10
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-22
ANNUAL REPORT 2016-06-01
REINSTATEMENT 2015-10-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State