Search icon

ALL-IN-ONE APPLIANCES, INC. - Florida Company Profile

Company Details

Entity Name: ALL-IN-ONE APPLIANCES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL-IN-ONE APPLIANCES, 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: 09 Jun 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2019 (6 years ago)
Document Number: P08000056351
FEI/EIN Number 263056583

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

Address: 1986 BARBER STREET, SEBASTIAN, FL, 32958, US
Mail Address: 1986 BARBER STREET, SEBASTIAN, FL, 32958, US
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARINEZ LUIS E Director 1986 BARBER STREET, SEBASTIAN, FL, 32958
MARINEZ BRENO E President 1986 BARBER STREET, SEBASTIAN, FL, 32958
MARINEZ RHINA M Secretary 1986 BARBER STREET, SEBASTIAN, FL, 32958
Marinez Brandon E Vice President 1986 BARBER STREET, SEBASTIAN, FL, 32958
Marinez Bryan E Treasurer 1986 BARBER STREET, SEBASTIAN, FL, 32958
MARINEZ BRENO E Agent 1986 BARBER STREET, SEBASTIAN, FL, 32958

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 MARINEZ, BRENO E -
REGISTERED AGENT ADDRESS CHANGED 2023-04-09 1986 BARBER STREET, SEBASTIAN, FL 32958 -
REINSTATEMENT 2019-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2010-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-28
REINSTATEMENT 2019-10-13
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-02-26
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-03-30

Date of last update: 01 May 2025

Sources: Florida Department of State