Entity Name: | ALL TERRAIN ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 30 Jan 2008 (17 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P08000011664 |
FEI/EIN Number | 261854834 |
Address: | 16417 NE 10 STREET, GAINESVILLE, FL, 32609, US |
Mail Address: | 16417 NE 10 STREET, GAINESVILLE, FL, 32609, US |
ZIP code: | 32609 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOFTUS CURTIS ANDREW | Agent | 16417 NE 10 STREET, GAINESVILLE, FL, 32609 |
Name | Role | Address |
---|---|---|
LOFTUS CURTIS A | Director | 16417 NE 10 STREET, GAINESVILLE, FL, 32609 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000136059 | RADON MEASUREMENT AND MITIGATION | EXPIRED | 2009-07-17 | 2014-12-31 | No data | 14903 NW 29TH ST, GAINESVILLE, FL, 32609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-05 | 16417 NE 10 STREET, GAINESVILLE, FL 32609 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-05 | 16417 NE 10 STREET, GAINESVILLE, FL 32609 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-05 | 16417 NE 10 STREET, GAINESVILLE, FL 32609 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000606012 | TERMINATED | 1000000794480 | ALACHUA | 2018-08-17 | 2028-08-29 | $ 864.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-02-16 |
ANNUAL REPORT | 2015-02-26 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-02-06 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-01-20 |
ANNUAL REPORT | 2010-06-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State