Search icon

ALL THINGS UNDER THE SUN, INC. - Florida Company Profile

Company Details

Entity Name: ALL THINGS UNDER THE SUN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL THINGS UNDER THE SUN, 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 May 2012 (13 years ago)
Date of dissolution: 30 Mar 2017 (8 years ago)
Last Event: CONVERSION
Event Date Filed: 30 Mar 2017 (8 years ago)
Document Number: P12000044843
Address: 620 NE 58th Court, Oakland Park, FL, 33334, US
Mail Address: 620 NE 58th Court, Oakland Park, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Catlin MARY ANN President 620 NE 58TH COURT, FORT LAUDERDALE, FL, 33334
MARTINELLI DEBRA Treasurer 2201 NW 15TH WAY, BOYNTON BEACH, FL, 33436
Meyer Heather L Manager 620 NE 58th Court, Oakland Park, FL, 33334
Catlin MARY ANN Agent 620 NE 58th Court, Oakland Park, FL, 33334

Events

Event Type Filed Date Value Description
CONVERSION 2017-03-30 - CONVERSION MEMBER. RESULTING CORPORATION WAS L17000070753. CONVERSION NUMBER 900000170029
REINSTATEMENT 2016-11-07 - -
REGISTERED AGENT ADDRESS CHANGED 2016-11-07 620 NE 58th Court, Oakland Park, FL 33334 -
CHANGE OF PRINCIPAL ADDRESS 2016-11-07 620 NE 58th Court, Oakland Park, FL 33334 -
CHANGE OF MAILING ADDRESS 2016-11-07 620 NE 58th Court, Oakland Park, FL 33334 -
REGISTERED AGENT NAME CHANGED 2016-11-07 Catlin, MARY ANN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2012-08-03 - -

Documents

Name Date
ANNUAL REPORT 2017-03-16
AMENDED ANNUAL REPORT 2016-11-16
REINSTATEMENT 2016-11-07
AMENDED ANNUAL REPORT 2015-11-09
ANNUAL REPORT 2015-04-11
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-02-25
Amendment 2012-08-03
Domestic Profit 2012-05-14

Date of last update: 02 May 2025

Sources: Florida Department of State