Search icon

ALL OUT HEALTH CARE, INC. - Florida Company Profile

Company Details

Entity Name: ALL OUT HEALTH CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL OUT HEALTH CARE, 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: 24 Nov 2014 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P14000095020
FEI/EIN Number APPLIED FOR

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

Address: 1007 Turtle Creek Dr. south, JACKSONVILLE, FL, 32218, US
Mail Address: 1007 Turtle Creek Dr. south, JACKSONVILLE, FL, 32218, US
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIRKLAND TAMEKA Director 1007 TURTLE CREEK DR.SO., JACKSONVILLE, FL, 32218
CEASER MICHAEL Agent 1840 SOUTHSIDE BLVD., #2A, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2019-02-01 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-01 1007 Turtle Creek Dr. south, JACKSONVILLE, FL 32218 -
CHANGE OF MAILING ADDRESS 2019-02-01 1007 Turtle Creek Dr. south, JACKSONVILLE, FL 32218 -
REGISTERED AGENT NAME CHANGED 2019-02-01 CEASER, MICHAEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-03-19
REINSTATEMENT 2019-02-01
Domestic Profit 2014-11-24

Date of last update: 01 May 2025

Sources: Florida Department of State