Search icon

ALL FLORIDA STEEL HOMES, INC.

Company Details

Entity Name: ALL FLORIDA STEEL HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Aug 2001 (23 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P01000078574
FEI/EIN Number 651129028
Address: 7525 SW 26 COURT, DAVIE, FL, 33314, US
Mail Address: P O BOX 290188, DAVIE, FL, 33329-0188, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
COLEMAN ANTHONY G Agent 3275 W HILLSBORO BLVD #207, DEERFIELD BEACH, FL, 33442

Chief Executive Officer

Name Role Address
GRANDINETTI RALPH Chief Executive Officer 7525 SW 26 COURT, DAVIE, FL, 33314

Director

Name Role Address
GRANDINETTI RALPH Director 7525 SW 26 COURT, DAVIE, FL, 33314

President

Name Role Address
GRANDIMETTI RALPH President 7525 SW 26 CT., DAVIE, FL, 33314

Vice President

Name Role Address
LOMBARDO ROSS Vice President 2340 NW 83RD AVE., SUNRISE, FL, 33322

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-04-16 7525 SW 26 COURT, DAVIE, FL 33314 No data
CHANGE OF MAILING ADDRESS 2002-04-16 7525 SW 26 COURT, DAVIE, FL 33314 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001201028 LAPSED 0801185104 17TH JUD. CIR. BROWARD FL 2009-05-06 2014-05-15 $12,702.59 L&W SUPPLY CORPORATION, D/B/A SEACOAST SUPPLY, 699 S.W. CABURN AVENUE, PORT ST. LUCIE, FL 34953

Documents

Name Date
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-22
ANNUAL REPORT 2002-04-16
Domestic Profit 2001-08-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State