Entity Name: | ALL BRANDS INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALL BRANDS INTERNATIONAL, 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: | 21 Sep 2011 (14 years ago) |
Document Number: | P11000083126 |
FEI/EIN Number |
453356940
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 22122 CANDLE CT, BOCA RATON, FL, 33428, US |
Address: | 22122 CANDLE CT, BOCA RATON, FL, 33428 |
ZIP code: | 33428 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOLDIN TERRY | President | 22122 CANDLE CT, BOCA RATON, FL, 33428 |
Terry Goldin | Agent | 22122 CANDLE CT, BOCA RATON, FL, 33428 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2017-04-25 | 22122 CANDLE CT, BOCA RATON, FL 33428 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-25 | Terry, Goldin | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-25 | 22122 CANDLE CT, BOCA RATON, FL 33428 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-16 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State