Search icon

A.L.L. FASHION, INC.

Company Details

Entity Name: A.L.L. FASHION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Nov 2011 (13 years ago)
Date of dissolution: 22 Aug 2024 (6 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Aug 2024 (6 months ago)
Document Number: P11000095555
FEI/EIN Number 453778822
Address: 1128 Sunset point Rd., CLEARWATER, FL, 33755, US
Mail Address: 1128 Sunset point Rd., CLEARWATER, FL, 33755, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
DEL GUASTA ANDREA Agent 1128 Sunset point Rd., CLEARWATER, FL, 33755

President

Name Role Address
DEL GUASTA ANDREA President 1128 Sunset point Rd., CLEARWATER, FL, 33755

Vice President

Name Role Address
DEL GUASTA ANDREA Vice President 1128 Sunset point Rd., CLEARWATER, FL, 33755

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000038273 ROMA - NYC ACTIVE 2020-04-04 2025-12-31 No data 410 CLEVELAND ST., CLEARWATER, FL, 33755
G12000113053 ROMA-N.Y.C. EXPIRED 2012-11-26 2017-12-31 No data 410 CLEVELAND STREET, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-09 1128 Sunset point Rd., # 407, CLEARWATER, FL 33755 No data
CHANGE OF MAILING ADDRESS 2021-01-09 1128 Sunset point Rd., # 407, CLEARWATER, FL 33755 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-09 1128 Sunset point Rd., # 407, CLEARWATER, FL 33755 No data
REGISTERED AGENT NAME CHANGED 2017-04-13 DEL GUASTA, ANDREA No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-08-22
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-01-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State