Search icon

ALL ABOUT MUSIC LESSONS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALL ABOUT MUSIC LESSONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL ABOUT MUSIC LESSONS, 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: 01 Jun 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Nov 2017 (8 years ago)
Document Number: P09000047481
FEI/EIN Number 270263606

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

Address: 4045 MARINER BLVD, SPRING HILL, FL, 34609, US
Mail Address: 4045 MARINER BLVD, SPRING HILL, FL, 34609, US
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TILSON SCOTT A President 4045 MARINER BLVD, SPRING HILL, FL, 34609
TILSON SCOTT A Agent 4045 MARINER BLVD, SPRING HILL, FL, 34609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000119556 SIMPLY STAND OUT EXPIRED 2019-11-06 2024-12-31 - ALL ABOUT MUSIC LESSONS INC., 4045 MARINER BLVD, SPRING HILL, FL, 34609
G10000119210 LUTZ ACADEMY OF MUSIC EXPIRED 2010-12-29 2015-12-31 - 5512 LUTZ LAKE FERN DR, LUTZ, FL, 33558

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-11-29 TILSON, SCOTT A -
REINSTATEMENT 2017-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2012-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-30 4045 MARINER BLVD, SPRING HILL, FL 34609 -
CHANGE OF MAILING ADDRESS 2010-04-28 4045 MARINER BLVD, SPRING HILL, FL 34609 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-28 4045 MARINER BLVD, SPRING HILL, FL 34609 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000013213 TERMINATED 1000000871957 HERNANDO 2021-01-07 2041-01-13 $ 1,124.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000637437 TERMINATED 1000000841039 HERNANDO 2019-09-20 2039-09-25 $ 1,894.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000556829 TERMINATED 1000000790923 HERNANDO 2018-07-24 2038-08-08 $ 1,647.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J17000352262 TERMINATED 1000000745128 HERNANDO 2017-06-02 2037-06-21 $ 1,292.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J17000091530 TERMINATED 1000000733306 HERNANDO 2017-01-30 2037-02-16 $ 1,303.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J11000438965 TERMINATED 1000000224889 HERNANDO 2011-07-13 2031-07-20 $ 8,453.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-08-03
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-11-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-09-14

USAspending Awards / Financial Assistance

Date:
2021-02-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7559.00
Total Face Value Of Loan:
7559.00
Date:
2020-05-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7559.00
Total Face Value Of Loan:
7559.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7559
Current Approval Amount:
7559
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7632.52
Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7559
Current Approval Amount:
7559
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7688.64

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State