Search icon

ALL TIME PARTY RENTAL INC - Florida Company Profile

Company Details

Entity Name: ALL TIME PARTY RENTAL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL TIME PARTY RENTAL 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: 18 Jul 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: P08000068261
FEI/EIN Number 263013102

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

Address: 7796 NW 64 ST, DORAL, FL, 33166, US
Mail Address: 1000 HUNTING LODGE DRIVE, MIAMI SPRINGS, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIERA HEALY JULIAN R President 1000 HUNTING LODGE DR, MIAMI SPRINGS, FL, 33166
RIERA HEALY JULIAN R Agent 1000 HUNTING LODGE DR, MIAMI SPRINGS, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000045700 1A ATTRACTION PARTY RENTAL EXPIRED 2015-05-07 2020-12-31 - 18795 SW 105 AVE, MIAMI, FL, 33157
G12000055619 1A ATTRACTION PARTY RENTAL EXPIRED 2012-06-08 2017-12-31 - 18795 SW 105 AVE, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-13 7796 NW 64 ST, DORAL, FL 33166 -
CHANGE OF MAILING ADDRESS 2019-02-13 7796 NW 64 ST, DORAL, FL 33166 -
AMENDMENT 2018-12-27 - -
REGISTERED AGENT NAME CHANGED 2018-12-27 RIERA HEALY, JULIAN R -
REGISTERED AGENT ADDRESS CHANGED 2018-12-27 1000 HUNTING LODGE DR, MIAMI SPRINGS, FL 33166 -

Documents

Name Date
ANNUAL REPORT 2019-02-13
Amendment 2018-12-27
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State