Search icon

ALL FLORIDA REAL ESTATE ENTERPRISE INC - Florida Company Profile

Company Details

Entity Name: ALL FLORIDA REAL ESTATE ENTERPRISE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL FLORIDA REAL ESTATE ENTERPRISE 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: 21 Nov 2002 (22 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P02000125844
FEI/EIN Number 043723262

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

Address: 10305 SW 152 Street, MIAMI, FL, 33157, US
Mail Address: 10305 SW 152 Street, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tucker-Jones Dedra A President 10305 SW 152 Street, MIAMI, FL, 33157
Jones Branden G Vice President 10721 SW 148 ST, MIAMI, FL, 33176
TUCKER-JONES DEDRA ANN Agent 10305 SW 152 ST, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-09-30 - -
CHANGE OF MAILING ADDRESS 2019-09-30 10305 SW 152 Street, SUITE 103, MIAMI, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2019-09-30 10305 SW 152 Street, SUITE 103, MIAMI, FL 33157 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2018-11-06 - -
REGISTERED AGENT NAME CHANGED 2016-03-14 TUCKER-JONES, DEDRA ANN -
REINSTATEMENT 2016-03-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2010-10-12 - -

Documents

Name Date
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-31
REINSTATEMENT 2019-09-30
Amendment 2018-11-06
ANNUAL REPORT 2018-05-04
ANNUAL REPORT 2017-08-31
REINSTATEMENT 2016-03-14
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State