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