Entity Name: | ALL IN ONE CARPET SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALL IN ONE CARPET SERVICES 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: | 04 Feb 2008 (17 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | P08000012632 |
FEI/EIN Number |
261905099
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2821 NE 6TH PLACE, CAPE CORAL, FL, 33909, US |
Mail Address: | 2821 NE 6TH PLACE, CAPE CORAL, FL, 33909, US |
ZIP code: | 33909 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COSIMELLI JEFF A | President | 2821 NE 6TH PLACE, CAPE CORAL, FL, 33909 |
COSIMELLI JEFF A | Agent | 2821 NE 6TH PLACE, CAPE CORAL, FL, 33909 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-20 | 2821 NE 6TH PLACE, CAPE CORAL, FL 33909 | - |
REINSTATEMENT | 2014-02-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-20 | 2821 NE 6TH PLACE, CAPE CORAL, FL 33909 | - |
CHANGE OF MAILING ADDRESS | 2014-02-20 | 2821 NE 6TH PLACE, CAPE CORAL, FL 33909 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CANCEL ADM DISS/REV | 2010-02-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000720957 | ACTIVE | 1000000618618 | OSCEOLA | 2014-05-01 | 2026-11-10 | $ 939.54 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J14000846112 | LAPSED | 1000000618615 | LEE | 2014-04-24 | 2024-08-01 | $ 1,177.64 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J13000457284 | LAPSED | 1000000438830 | LEE | 2013-01-28 | 2023-02-20 | $ 723.13 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J12000989023 | LAPSED | 1000000352406 | LEE | 2012-11-29 | 2022-12-14 | $ 1,556.06 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-29 |
REINSTATEMENT | 2010-02-02 |
Domestic Profit | 2008-02-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State