Entity Name: | ALL FLORIDA COOLING INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 15 Aug 2013 (11 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | P13000068280 |
FEI/EIN Number | 46-3420254 |
Address: | 12700 METRO PKWY #7, FORT MYERS, FL, 33966, US |
Mail Address: | 12700 METRO PKWY #7, FORT MYERS, FL, 33966, US |
ZIP code: | 33966 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER MARC | Agent | 17755 PARK VILLAGE BLVD, FORT MYERS, FL, 33908 |
Name | Role | Address |
---|---|---|
MILLER MARC | President | 17755 PARK VILLAGE BLVD, FT MYERS, FL, 33908 |
Name | Role | Address |
---|---|---|
MILLER MARC | Director | 17755 PARK VILLAGE BLVD, FORT MYERS, FL, 33908 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
AMENDMENT | 2013-11-12 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-11-12 | 12700 METRO PKWY #7, FORT MYERS, FL 33966 | No data |
CHANGE OF MAILING ADDRESS | 2013-11-12 | 12700 METRO PKWY #7, FORT MYERS, FL 33966 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000048104 | TERMINATED | 1000000641002 | PINELLAS | 2014-09-17 | 2035-01-08 | $ 764.64 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
Name | Date |
---|---|
Off/Dir Resignation | 2014-07-16 |
ANNUAL REPORT | 2014-04-30 |
Amendment | 2013-11-12 |
Domestic Profit | 2013-08-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State