Search icon

ALL SEASONS CONSIGNMENT INC - Florida Company Profile

Company Details

Entity Name: ALL SEASONS CONSIGNMENT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL SEASONS CONSIGNMENT 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: 11 Dec 2009 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P09000100069
FEI/EIN Number 900529882

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

Address: 4252 POWDERHORN COURT, MIDDLEBURG, FL, 32068, US
Mail Address: 4252. Powderhorn Court, Middleburg, FL, 32068, US
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRELL THOMAS A President 4252 POWDERHORN COURT, MIDDLEBURG, FL, 32068
FERRELL KAREN V Vice President 4252 POWDERHORN COURT, MIDDLEBURG, FL, 32068
TOM FERRELL LEASING Agent 4252 POWDERHORN COURT, MIDDLEBURG, FL, 32068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-04-12 TOM FERRELL LEASING -
CHANGE OF MAILING ADDRESS 2016-03-10 4252 POWDERHORN COURT, MIDDLEBURG, FL 32068 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 4252 POWDERHORN COURT, MIDDLEBURG, FL 32068 -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-03-14
ANNUAL REPORT 2011-02-06
ANNUAL REPORT 2010-03-01
Domestic Profit 2009-12-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State