Search icon

ALL AMERICAN FACTORING CORP. - Florida Company Profile

Company Details

Entity Name: ALL AMERICAN FACTORING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL AMERICAN FACTORING CORP. 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: 26 Nov 2002 (22 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P02000125414
FEI/EIN Number 331031500

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

Address: 318 INDIAN TRACE, STE 113, WESTON, FL, 33326
Mail Address: 318 INDIAN TRACE, STE 113, WESTON, FL, 33326
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZULUAGA LIGIA President 318 INDIAN TRACE, #113, WESTON, FL, 33326
ZULUAGA LIGIA Director 318 INDIAN TRACE, #113, WESTON, FL, 33326
BLANCO CARLOS Agent 1705 SW 83 CT., MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2009-12-18 - -
REGISTERED AGENT ADDRESS CHANGED 2009-12-18 1705 SW 83 CT., MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2009-12-18 BLANCO, CARLOS -
CHANGE OF PRINCIPAL ADDRESS 2009-12-10 318 INDIAN TRACE, STE 113, WESTON, FL 33326 -
CHANGE OF MAILING ADDRESS 2009-12-10 318 INDIAN TRACE, STE 113, WESTON, FL 33326 -
AMENDMENT 2009-12-10 - -
CANCEL ADM DISS/REV 2006-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000605944 ACTIVE 1000000233140 DADE 2011-09-15 2031-09-21 $ 2,531.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
Amendment 2009-12-18
Amendment 2009-12-10
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-04-26
REINSTATEMENT 2006-02-21
ANNUAL REPORT 2004-08-27
ANNUAL REPORT 2003-02-24
Domestic Profit 2002-11-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State