Search icon

ALL ESTATE HOMES INC. - Florida Company Profile

Company Details

Entity Name: ALL ESTATE HOMES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL ESTATE HOMES 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: 10 Mar 2003 (22 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P03000028899
FEI/EIN Number 352197869

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

Address: 8615 COMMODITY CIRCLE, SUITE 3, ORLANDO, FL, 32819, US
Mail Address: PO BOX 771986, ORLANDO, FL, 32877-1986
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANGUAL ELIAS Director 2712 KINGSTON RIDGE DR, CLERMONT, FL, 34711
KABA CONSULTING INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-03-18 8615 COMMODITY CIRCLE, SUITE 3, ORLANDO, FL 32819 -
CANCEL ADM DISS/REV 2006-10-16 - -
CHANGE OF MAILING ADDRESS 2006-10-16 8615 COMMODITY CIRCLE, SUITE 3, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2006-10-16 KABA CONSULTING INC -
REGISTERED AGENT ADDRESS CHANGED 2006-10-16 214 E WASHINGTON ST, SUITE A, MINNEOLA, FL 34715 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2008-03-18
ANNUAL REPORT 2007-09-14
REINSTATEMENT 2006-10-16
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-26
Domestic Profit 2003-03-10

Date of last update: 03 Mar 2025

Sources: Florida Department of State