Search icon

ALL TV CORPORATION - Florida Company Profile

Company Details

Entity Name: ALL TV CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL TV CORPORATION 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: 03 Feb 2006 (19 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P06000016911
FEI/EIN Number 204253729

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

Address: 175 S.W. 7TH STREET, SUITE 1204, MIAMI, FL, 33130
Mail Address: 175 S.W. 7TH STREET, SUITE 1204, MIAMI, FL, 33130
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA BOURGOING JAVIER President 175 S.W. 7TH ST. SUITE 1204, MIAMI, FL, 33130
GARCIA BOURGOING JAVIER Director 175 S.W. 7TH ST. SUITE 1204, MIAMI, FL, 33130
AVILA JAVIER A Treasurer 175 S.W. 7TH ST. SUITE 1204, MIAMI, FL, 33130
MEJER ALVARO L Agent 201 ALHAMBRA CR., STE 504, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2013-08-26 201 ALHAMBRA CR., STE 504, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-29 175 S.W. 7TH STREET, SUITE 1204, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2010-03-29 175 S.W. 7TH STREET, SUITE 1204, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2009-01-13 MEJER, ALVARO LESQ -
AMENDMENT 2006-05-10 - -
AMENDMENT 2006-03-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000641478 TERMINATED 1000000678736 DADE 2015-05-28 2035-06-04 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000056412 TERMINATED 1000000647910 DADE 2014-12-05 2025-01-08 $ 2,591.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000594753 TERMINATED 1000000609595 MIAMI-DADE 2014-04-28 2034-05-09 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001187807 TERMINATED 1000000501477 DADE 2013-05-29 2023-07-17 $ 2,370.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000409576 TERMINATED 1000000268942 MIAMI-DADE 2012-04-19 2032-05-16 $ 322.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-24
Reg. Agent Change 2013-08-26
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-02-29
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-01-13
Off/Dir Resignation 2008-10-24
ANNUAL REPORT 2008-02-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State