Entity Name: | ALL PROMOTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALL PROMOTIONS, 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 Jan 2005 (20 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P05000005272 |
FEI/EIN Number |
133823165
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2875 N Hway A1A #302, INDIALANTIC, FL, 32903, US |
Mail Address: | 2875 NHway A1A #302, INDIALANTIC, FL, 32903, US |
ZIP code: | 32903 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KIERSTEIN ALYCE | Director | 2875 NORTH HIGHWAY A1A #302, INDIALANTIC, FL, 32903 |
KIERSTEIN ALYCE | Agent | 2875 N Hway A1A #302, INDIALANTIC, FL, 32903 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-27 | 2875 N Hway A1A #302, INDIALANTIC, FL 32903 | - |
CHANGE OF MAILING ADDRESS | 2015-04-27 | 2875 N Hway A1A #302, INDIALANTIC, FL 32903 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-27 | 2875 N Hway A1A #302, INDIALANTIC, FL 32903 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-06 | KIERSTEIN, ALYCE | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-03-03 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-01-16 |
ANNUAL REPORT | 2013-01-18 |
ANNUAL REPORT | 2012-01-20 |
ANNUAL REPORT | 2011-02-18 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State