Search icon

ALL TERRAIN ENTERPRISES, INC.

Company Details

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

Agent

Name Role Address
LOFTUS CURTIS ANDREW Agent 16417 NE 10 STREET, GAINESVILLE, FL, 32609

Director

Name Role Address
LOFTUS CURTIS A Director 16417 NE 10 STREET, GAINESVILLE, FL, 32609

Fictitious Names

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

Events

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

Debts

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

Documents

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