Search icon

ALL FLORIDA FIRM INC II

Company Details

Entity Name: ALL FLORIDA FIRM INC II
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Sep 2002 (22 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P02000105683
FEI/EIN Number 113658338
Address: 813 DELTONA BLVD STE A, DELTONA, FL, 32725
Mail Address: 813 DELTONA BLVD STE A, DELTONA, FL, 32725
ZIP code: 32725
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
JESSUP JAMISON Agent 813 DELTONA BLVD STE A, DELTONA, FL, 32725

President

Name Role Address
JESSUP JAMISON M President 813 DELTONA BLVD #A, DELTONA, FL, 32725

Secretary

Name Role Address
JESSUP JAMISON M Secretary 813 DELTONA BLVD #A, DELTONA, FL, 32725

Treasurer

Name Role Address
JESSUP JAMISON M Treasurer 813 DELTONA BLVD #A, DELTONA, FL, 32725

Director

Name Role Address
JESSUP JAMISON M Director 813 DELTONA BLVD #A, DELTONA, FL, 32725

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
AMENDMENT AND NAME CHANGE 2009-03-18 ALL FLORIDA FIRM INC II No data
REGISTERED AGENT NAME CHANGED 2009-03-18 JESSUP, JAMISON No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-18 813 DELTONA BLVD STE A, DELTONA, FL 32725 No data
CHANGE OF PRINCIPAL ADDRESS 2007-07-11 813 DELTONA BLVD STE A, DELTONA, FL 32725 No data
CHANGE OF MAILING ADDRESS 2007-07-11 813 DELTONA BLVD STE A, DELTONA, FL 32725 No data
AMENDMENT 2006-08-03 No data No data
AMENDMENT 2006-06-01 No data No data

Documents

Name Date
ANNUAL REPORT 2009-05-01
Amendment and Name Change 2009-03-18
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-07-11
ANNUAL REPORT 2007-01-22
Amendment 2006-08-03
Amendment 2006-06-01
ANNUAL REPORT 2006-04-06
ANNUAL REPORT 2005-01-03
ANNUAL REPORT 2004-04-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State