Entity Name: | ALL PRINTING & SIGNS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 30 Sep 2011 (13 years ago) |
Document Number: | P11000086236 |
FEI/EIN Number | 453561958 |
Address: | 14932 SW 169 LN, MIAMI, FL, 33187, US |
Mail Address: | P.O. BOX 165914, MIAMI, FL, 33116, US |
ZIP code: | 33187 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORTEZ SILVIO | Agent | 14932 SW 169 LN, MIAMI, FL, 33187 |
Name | Role | Address |
---|---|---|
CORTEZ SILVIO | President | 14932 SW 169 LN, MIAMI, FL, 33187 |
CORTEZ JANET W | President | 14932 SW 169 LN, MIAMI, FL, 33187 |
Name | Role | Address |
---|---|---|
CORTEZ SILVIO | Director | 14932 SW 169 LN, MIAMI, FL, 33187 |
CORTEZ JANET W | Director | 14932 SW 169 LN, MIAMI, FL, 33187 |
Name | Role | Address |
---|---|---|
CORTEZ SILVIO | Treasurer | 14932 SW 169 LN, MIAMI, FL, 33187 |
Name | Role | Address |
---|---|---|
CORTEZ JANET W | Vice President | 14932 SW 169 LN, MIAMI, FL, 33187 |
Name | Role | Address |
---|---|---|
CORTEZ JANET W | Secretary | 14932 SW 169 LN, MIAMI, FL, 33187 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-02 | 14932 SW 169 LN, MIAMI, FL 33187 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-02 | 14932 SW 169 LN, MIAMI, FL 33187 | No data |
CHANGE OF MAILING ADDRESS | 2014-03-27 | 14932 SW 169 LN, MIAMI, FL 33187 | No data |
REGISTERED AGENT NAME CHANGED | 2012-09-14 | CORTEZ, SILVIO | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000808978 | TERMINATED | 1000000688819 | MIAMI-DADE | 2015-07-27 | 2035-07-29 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State