Search icon

ALL COUNTY CONTRACTORS INC - Florida Company Profile

Company Details

Entity Name: ALL COUNTY CONTRACTORS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL COUNTY CONTRACTORS 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: 30 Nov 2010 (14 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P10000097081
FEI/EIN Number 800665288

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

Address: 6509 WOODBURY RD, BOCA RATON, FL, 33433
Mail Address: 6509 WOODBURY RD, BOCA RATON, FL, 33433
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ERIC H BERKOWITZ PA Agent 8401 LAKE WORTH ROAD, LAKE WORTH, FL, 33467
RAND DYLANR T Vice President 6509 WOODBURY RD, BOCA RATON, FL, 33433
RAND DYLANR T President 6509 WOODBURY RD, BOCA RATON, FL, 33433
PADRON DAVID President 15643 MESSINA ISLES CT., DELRAY BEACH, FL, 33446

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000005135 ALL COUNTY ROOFING EXPIRED 2011-01-10 2016-12-31 - 4260 NW 1ST AVENUE, SUITE 53, BOCA RATON, FL, 33431
G11000005137 ALL COUNTY WATERPROOFING EXPIRED 2011-01-10 2016-12-31 - 4260 NW 1ST AVENUE, SUITE 53, BOCA RATON, FL, 33431
G11000005141 ALL COUNTY PAVERS & RESURFACING EXPIRED 2011-01-10 2016-12-31 - 4260 NW 1ST AVENUE, SUITE 53, BOCA RATON, FL, 33431
G11000005144 ALL COUNTY SCREEN ENCLOSURERS EXPIRED 2011-01-10 2016-12-31 - 4260 NW 1ST AVENUE, SUITE 53, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2016-10-17 - -
AMENDMENT 2012-03-19 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-19 6509 WOODBURY RD, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2012-03-19 6509 WOODBURY RD, BOCA RATON, FL 33433 -
AMENDMENT 2011-01-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000430908 LAPSED 18-009648 CACE 09 BROWARD CIRCUIT 2018-11-30 2024-06-24 $93,623.35 PHILIP DUBOIS, 8600 MANILA PLACE, DULLES VA 20189
J18000415281 LAPSED 2015 CA 007753 PALM BEACH CO 2018-06-06 2023-06-13 $750.00 LEVI LAWRENCE WILKES, ATTY AT LAW, PLLC, 200 S. ANDREWS AVENUE, SUITE 100, FORT LAUDERDALE, FLORIDA 33301
J18000452466 LAPSED 2016CA013385 15TH JUDICIAL CIRCUIT PALM BEA 2018-04-19 2023-07-05 $46,306.14 TOLLIE JUSTICE, 1800 NW 69 AVENUE, SUITE 201, PLANTATION, FL 33313
J15000389672 LAPSED COCE-14-014931 BROWARD COUNTY COURT 2015-03-06 2020-03-23 $9,797.09 THERESA BLUNDY, 15773 N.W. 16TH COURT, PEMBROKE PINES, FL 33028

Documents

Name Date
ANNUAL REPORT 2017-04-18
Amendment 2016-10-17
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-10
Amendment 2012-03-19
ANNUAL REPORT 2012-03-01
ANNUAL REPORT 2011-04-11
Amendment 2011-01-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State