Entity Name: | ALL OVER GROUP CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALL OVER GROUP CORP 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: | 24 Feb 2014 (11 years ago) |
Date of dissolution: | 22 Jul 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Jul 2022 (3 years ago) |
Document Number: | P14000016984 |
FEI/EIN Number |
46-4918376
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1831 SW 27 TH Av, Miami, FL, 33145, US |
Mail Address: | 109 Christy Ln, Forest, MS, 39074, US |
ZIP code: | 33145 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RICKY D. GARAY & ASSOCIATES, INC. | Agent | - |
Martinez Edgar B | Vice President | 109 Christy Ln, Forest, MS, 39074 |
Martinez Manuela V | President | 1831 SW 27 TH Av, Miami, FL, 33145 |
Lopez Amanda | Officer | 109 Christy Ln, Forest, MS, 39074 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-07-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-05 | 1831 SW 27 TH Av, Miami, FL 33145 | - |
CHANGE OF MAILING ADDRESS | 2019-04-05 | 1831 SW 27 TH Av, Miami, FL 33145 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-07-22 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-23 |
AMENDED ANNUAL REPORT | 2019-05-18 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-06 |
AMENDED ANNUAL REPORT | 2017-09-12 |
AMENDED ANNUAL REPORT | 2017-08-28 |
ANNUAL REPORT | 2017-03-07 |
AMENDED ANNUAL REPORT | 2016-11-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State