Search icon

ALLPHASE CUSTOM PAINTING INC - Florida Company Profile

Company Details

Entity Name: ALLPHASE CUSTOM PAINTING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLPHASE CUSTOM PAINTING 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: 14 Sep 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P11000080962
FEI/EIN Number 453244353

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

Address: 69 College Rd, ORANGE PARK, FL, 32065, US
Mail Address: 69 College Dr., ORANGE PARK, FL, 32065, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASHER DAVID H President 7181 BLUE SHORE RD, GRANT, FL, 32949
ASHER WILLIAM N Vice President 69 College Dr., ORANGE PARK, FL, 32065
ASHER DAVID A Treasurer 7181 BLUE SHORE RD, GRANT, FL, 32949
ASHER DAVID H Agent 69 College Rd, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-01-04 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-04 69 College Rd, 8, ORANGE PARK, FL 32065 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-04 69 College Rd, 8, ORANGE PARK, FL 32065 -
CHANGE OF MAILING ADDRESS 2019-01-04 69 College Rd, 8, ORANGE PARK, FL 32065 -
REGISTERED AGENT NAME CHANGED 2019-01-04 ASHER, DAVID H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000098974 ACTIVE 1000000878908 CLAY 2021-03-01 2031-03-03 $ 951.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J19000506798 LAPSED 16-128-D1 LEON 2019-06-20 2024-07-30 $16,722.08 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
REINSTATEMENT 2019-01-04
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-06-17
ANNUAL REPORT 2012-04-28
Domestic Profit 2011-09-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State