Search icon

ALL FLORIDA BILLING, INC. - Florida Company Profile

Company Details

Entity Name: ALL FLORIDA BILLING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL FLORIDA BILLING, 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: 04 Feb 2004 (21 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P04000022551
FEI/EIN Number 432044580

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

Address: 643 DIANE AVE, LITTLE TORCH KEY, FL, 33042, US
Mail Address: 643 DIANE AVE, LITTLE TORCH KEY, FL, 33042, US
ZIP code: 33042
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Crossley Sharon B President 643 Diane Ave, Little Torch Key, FL, 33042
CROSSLEY SHARON B Agent 643 Diane Ave, Little Torch Key, FL, 33042

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-14 643 DIANE AVE, LITTLE TORCH KEY, FL 33042 -
CHANGE OF MAILING ADDRESS 2014-01-14 643 DIANE AVE, LITTLE TORCH KEY, FL 33042 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-17 643 Diane Ave, Little Torch Key, FL 33042 -
REGISTERED AGENT NAME CHANGED 2010-01-14 CROSSLEY, SHARON BPRES -

Documents

Name Date
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-01-16
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-01-14
ANNUAL REPORT 2009-02-08
ANNUAL REPORT 2008-01-22
ANNUAL REPORT 2007-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6491738510 2021-03-03 0455 PPS 565 NE Vanda Terrado, Jensen Beach, FL, 34957-6656
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58771
Servicing Lender Name Legacy Bank
Servicing Lender Address 101 W Main St, HINTON, OK, 73047
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jensen Beach, MARTIN, FL, 34957-6656
Project Congressional District FL-21
Number of Employees 6
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 58771
Originating Lender Name Legacy Bank
Originating Lender Address HINTON, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25086.11
Forgiveness Paid Date 2021-07-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State