Search icon

ALL SEASONS IMPORTS INC.

Company Details

Entity Name: ALL SEASONS IMPORTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Jun 2003 (22 years ago)
Document Number: P03000069095
FEI/EIN Number 200072268
Address: 9820 NW 77TH AVE, HIALEAH GARDENS, FL, 33016
Mail Address: 9820 NW 77TH AVE, HIALEAH GARDENS, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALL SEASONS 401 K PROFIT SHARING PLAN TRUST 2010 200072268 2011-07-19 ALL SEASONS IMPORTS INC 29
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 453990
Sponsor’s telephone number 3058235972
Plan sponsor’s address 9820 NW 77 AVE HIALEAH GARDE, HIALEAH, FL, 330160000

Plan administrator’s name and address

Administrator’s EIN 200072268
Plan administrator’s name ALL SEASONS IMPORTS INC
Plan administrator’s address 9820 NW 77 AVE HIALEAH GARDE, HIALEAH, FL, 330160000
Administrator’s telephone number 3058235972

Signature of

Role Plan administrator
Date 2011-07-19
Name of individual signing ALL SEASONS IMPORTS INC
Valid signature Filed with authorized/valid electronic signature
ALL SEASONS 2009 200072268 2010-07-12 ALL SEASONS IMPORTS INC 33
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 453990
Sponsor’s telephone number 3058235972
Plan sponsor’s address 9820 NW 77 AVE HIALEAH GARDE, HIALEAH, FL, 330160000

Plan administrator’s name and address

Administrator’s EIN 200072268
Plan administrator’s name ALL SEASONS IMPORTS INC
Plan administrator’s address 9820 NW 77 AVE HIALEAH GARDE, HIALEAH, FL, 330160000
Administrator’s telephone number 3058235972

Signature of

Role Plan administrator
Date 2010-07-12
Name of individual signing ALL SEASONS IMPORTS INC
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
KNIPS JAMES Agent 9820 NW 77 AVE, HIALEAH GARDENS, FL, 33016

President

Name Role Address
KNIPS JAMES President 9820 NW 77TH AVE, HIALEAH GARDENS, FL, 33016

Vice President

Name Role Address
KNIPS JAMES Vice President 9820 NW 77 TH AVE, HIALEAH GARDENS, FL, 33016

Secretary

Name Role Address
KNIPS JAMES Secretary 9820 NW 77TH AVE, HIALEAH GARDENS, FL, 33016

Treasurer

Name Role Address
KNIPS JAMES Treasurer 9820 NW 77TH AVE, HIALEAH GARDENS, FL, 33016

Director

Name Role Address
KNIPS JAMES Director 9820 NW 77TH AVE, HIALEAH GARDENS, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000128132 A CHRISTMAS PALACE ACTIVE 2024-10-17 2029-12-31 No data 9820 NW 77TH AVENUE, HIALEAH GARDENS, FL, 33016
G16000061978 LED R US ACTIVE 2016-06-23 2026-12-31 No data 7805 SW 6TH COURT, PLANTATION, FL, 33324
G11000121737 LED ARE US ACTIVE 2011-12-14 2026-12-31 No data 7805 SW 6TH COURT, PLANTATION, FL, 33324
G04020700260 THE CHRISTMAS PALACE ACTIVE 2004-01-20 2029-12-31 No data 9820 NW 77TH AVENUE, HIALEAH GARDENS, FL, 33016
G00318900364 CHRISTMAS PALACE ACTIVE 2000-11-13 2025-12-31 No data 2020 W 64TH STREET, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2008-04-24 9820 NW 77TH AVE, HIALEAH GARDENS, FL 33016 No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-02 9820 NW 77TH AVE, HIALEAH GARDENS, FL 33016 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-02 9820 NW 77 AVE, HIALEAH GARDENS, FL 33016 No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State