Search icon

ALL CREDIT CARD SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: ALL CREDIT CARD SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL CREDIT CARD SOLUTIONS, 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: 11 Jul 2007 (18 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P07000079374
FEI/EIN Number 260506725

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

Address: 11409 Knot way, Cooper City, FL, 33026, US
Mail Address: 11409 Knot way, Cooper City, FL, 33026, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRANADOS ELSA O President 11409 Knot Way, Cooper City, FL, 33026
GRANADOS ELSA O Secretary 11409 Knot Way, Cooper City, FL, 33026
GRANADOS ELSA O Treasurer 11409 Knot Way, Cooper City, FL, 33026
GRANADOS ANTONIO M Agent 11409 Knot Way, Cooper City, FL, 33026

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000092594 PHOTO BOOTHS MIAMI EXPIRED 2010-10-08 2015-12-31 - 1601 NORTH PALM AVENUE, SUITE 214, PEMBROKE PINES, FL, 33026

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-15 11409 Knot way, Cooper City, FL 33026 -
CHANGE OF MAILING ADDRESS 2013-04-15 11409 Knot way, Cooper City, FL 33026 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-15 11409 Knot Way, Cooper City, FL 33026 -
AMENDMENT 2007-07-31 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000605692 TERMINATED 1000000344311 BROWARD 2013-03-19 2033-03-27 $ 372.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-09
Amendment 2007-07-31
Domestic Profit 2007-07-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State