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 |
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 |
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 |
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 | - | - |
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 |
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