Entity Name: | ALL FLORIDA MANAGEMENT GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALL FLORIDA MANAGEMENT GROUP, 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: | 02 Feb 2009 (16 years ago) |
Date of dissolution: | 08 Jan 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Jan 2018 (7 years ago) |
Document Number: | P09000010026 |
FEI/EIN Number |
264173526
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1595 Bay St SE, Saint Petersburg, FL, 33701, US |
Mail Address: | 1595 Bay St. SE, Saint PETERSBURG, FL, 33701, US |
ZIP code: | 33701 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HALL THOMAS | Director | 1595 Bay St. SE, Saint Petersburg, FL, 33701 |
HALL THOMAS | Agent | 1595 Bay St SE, Saint Petersburg, FL, 33701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-01-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-18 | 1595 Bay St SE, Saint Petersburg, FL 33701 | - |
CHANGE OF MAILING ADDRESS | 2017-04-18 | 1595 Bay St SE, Saint Petersburg, FL 33701 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-18 | 1595 Bay St SE, Saint Petersburg, FL 33701 | - |
AMENDMENT | 2011-06-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-06-14 | HALL, THOMAS | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-30 |
Off/Dir Resignation | 2011-06-14 |
Amendment | 2011-06-14 |
ANNUAL REPORT | 2011-04-30 |
ANNUAL REPORT | 2010-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State