Search icon

ALL MARINE TRAILERS INC - Florida Company Profile

Company Details

Entity Name: ALL MARINE TRAILERS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL MARINE TRAILERS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Jan 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Nov 2024 (5 months ago)
Document Number: P08000008996
FEI/EIN Number 261734506

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

Address: 1071 EAST 28 STREET, HIALEAH, FL, 33013, US
Mail Address: 1071 EAST 28 STREET, HIALEAH, FL, 33013, US
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANO ANET President 1071 EAST 28 STREET, HIALEAH, FL, 33013
cano jose R Owne 1071 EAST 28 STREET, HIALEAH, FL, 33013
CANO ANET Agent 1071 EAST 28 STREET, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-11 - -
REGISTERED AGENT NAME CHANGED 2024-11-11 CANO, ANET -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-11-09 1071 EAST 28 STREET, HIALEAH, FL 33013 -
CHANGE OF MAILING ADDRESS 2011-11-09 1071 EAST 28 STREET, HIALEAH, FL 33013 -
REGISTERED AGENT ADDRESS CHANGED 2011-11-09 1071 EAST 28 STREET, HIALEAH, FL 33013 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000504334 TERMINATED 1000000935771 DADE 2022-10-25 2042-11-02 $ 21,103.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000176436 TERMINATED 1000000818062 DADE 2019-03-04 2039-03-06 $ 11,600.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2024-11-11
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-02-23
AMENDED ANNUAL REPORT 2021-11-16
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State