Search icon

ALL FLORIDA KITCHEN SERVICES, INC. - Florida Company Profile

Company Details

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

ALL FLORIDA KITCHEN SERVICES, 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: 20 Jan 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P06000009157
FEI/EIN Number 204162948

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

Address: 22021 Sw 129 Pl, MIAMI, FL, 33170, US
Mail Address: 22021 sw 129 pl, MIAMI, FL, 33170, US
ZIP code: 33170
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALONSO ADOLFO President 22021 sw 129 pl, MIAMI, FL, 33170
ALONSO ADOLFO Agent 22021 sw 129 pl, MIAMI, FL, 33170

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-21 22021 sw 129 pl, MIAMI, FL 33170 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-21 22021 Sw 129 Pl, MIAMI, FL 33170 -
CHANGE OF MAILING ADDRESS 2016-04-21 22021 Sw 129 Pl, MIAMI, FL 33170 -
CANCEL ADM DISS/REV 2010-02-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000777833 ACTIVE 1000000726856 DADE 2016-11-17 2036-12-08 $ 10,479.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J13001495838 TERMINATED 1000000537807 MIAMI-DADE 2013-09-30 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-03-12
REINSTATEMENT 2010-02-17
ANNUAL REPORT 2008-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State