Search icon

ALL-HARDWARE, INC. - Florida Company Profile

Company Details

Entity Name: ALL-HARDWARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL-HARDWARE, 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: 15 Jan 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P13000004941
FEI/EIN Number 46-1768451

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

Address: 2193 NORTH POWERLINE ROAD, SUITE 2, POMPANO BEACH, FL, 33069, US
Mail Address: 2193 NORTH POWERLINE ROAD, SUITE 2, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIGUEREDO MARIA D President 2193 NORTH POWERLINE ROAD, POMPANO BEACH, FL, 33069
FIGUEREDO MARIA D Agent 2193 NORTH POWERLINE ROAD, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-10-06 2193 NORTH POWERLINE ROAD, SUITE 2, POMPANO BEACH, FL 33069 -
REINSTATEMENT 2021-10-06 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-06 2193 NORTH POWERLINE ROAD, SUITE 2, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2021-10-06 2193 NORTH POWERLINE ROAD, SUITE 2, POMPANO BEACH, FL 33069 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-03-04 FIGUEREDO, MARIA D -
AMENDMENT 2019-05-20 - -
AMENDMENT 2015-01-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000308621 ACTIVE 1000000873860 BROWARD 2021-06-15 2031-06-23 $ 1,180.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000308639 ACTIVE 1000000873861 BROWARD 2021-06-15 2041-06-23 $ 5,504.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000151235 TERMINATED 1000000737255 BROWARD 2017-03-09 2037-03-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000065658 TERMINATED 1000000733114 DADE 2017-01-25 2037-02-02 $ 6,047.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000194286 TERMINATED 1000000707782 DADE 2016-03-10 2036-03-17 $ 3,713.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2021-10-06
ANNUAL REPORT 2020-03-04
Amendment 2019-05-20
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-04-30
Amendment 2015-01-07
ANNUAL REPORT 2014-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State