Search icon

ALL FUSION PAINTING, INC. - Florida Company Profile

Company Details

Entity Name: ALL FUSION PAINTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL FUSION PAINTING, 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: 07 Jan 2002 (23 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P02000001478
FEI/EIN Number 010561570

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

Address: 13366 S.W. 128 STREET, MIAMI, FL, 33186, US
Mail Address: 13366 SW 128TH STREET, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ OSCAR A President 15820 SW 203RD AVENUE, MIAMI, FL, 33187
LAZO SERGIO Agent 13340 SW 90TH TERRACE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2007-09-20 - -
AMENDMENT 2005-05-18 - -
CHANGE OF MAILING ADDRESS 2005-01-17 13366 S.W. 128 STREET, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2003-02-12 13366 S.W. 128 STREET, MIAMI, FL 33186 -
AMENDMENT 2003-01-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000545388 ACTIVE 1000000191501 DADE 2010-10-19 2036-09-09 $ 290.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J09001190452 INACTIVE WITH A SECOND NOTICE FILED 08-52009 CA-21 MIAMI DADE 11TH JUDICIAL CIRC 2009-02-24 2014-05-06 $66030.86 CADLES OF GRASSY MEADOWS II, L.L.C., 100 N CENTER STREET, NEWTON FALLS, OH 44444
J08900007718 LAPSED 07-02618 CA (08) CIR CRT IN AND FOR MIAMI-DADE 2008-04-17 2013-05-01 $33101.00 SOUTH FLORIDA REGIONAL PLANNING COUNCIL, 3440 HOLLYWOOD BOULEVARD, SUITE 140, HOLLYWOOD, FL 33021

Documents

Name Date
Off/Dir Resignation 2007-09-20
Amendment 2007-09-20
ANNUAL REPORT 2007-01-05
ANNUAL REPORT 2006-01-25
Off/Dir Resignation 2005-06-10
Amendment 2005-05-18
ANNUAL REPORT 2005-01-17
ANNUAL REPORT 2004-01-27
ANNUAL REPORT 2003-02-12
Amendment 2003-01-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State