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