Search icon

ALL HONOR & GLORY PRODUCTIONS, INC. - Florida Company Profile

Company Details

Entity Name: ALL HONOR & GLORY PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL HONOR & GLORY PRODUCTIONS, 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: 29 Sep 2008 (17 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P08000089001
FEI/EIN Number 263345675

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

Address: 11413 COCONUT ISLAND DRIVE, RIVERVIEW, FL, 33569
Mail Address: 11413 COCONUT ISLAND DRIVE, RIVERVIEW, FL, 33569
ZIP code: 33569
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ JASON OMAR Director 87 MAPLE AVENUE, HAVERSTRAW, NY, 10927
PUELLO BENJAMIN Agent 11413 COCONUT ISLAND DRIVE, RIVERVIEW, FL, 33569
PUELLO BENJAMIN Director 11413 COCONUT ISLAND DRIVE, RIVERVIEW, FL, 33569
PUELLO BENJAMIN President 11413 COCONUT ISLAND DRIVE, RIVERVIEW, FL, 33569
PUELLO BENJAMIN Treasurer 11413 COCONUT ISLAND DRIVE, RIVERVIEW, FL, 33569
RODRIGUEZ JASON OMAR Vice President 87 MAPLE AVENUE, HAVERSTRAW, NY, 10927
RODRIGUEZ JASON OMAR Secretary 87 MAPLE AVENUE, HAVERSTRAW, NY, 10927

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2009-04-22
Domestic Profit 2008-09-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State