Search icon

ALL AROUND SOLUTIONS INC - Florida Company Profile

Company Details

Entity Name: ALL AROUND SOLUTIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL AROUND SOLUTIONS 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: 17 Mar 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P15000025424
FEI/EIN Number 47-3451041

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

Address: 15951 NE 55th st, Williston, FL, 32696, US
Mail Address: 15951 NE 55TH ST, Williston, FL, 32696, US
ZIP code: 32696
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ DARLING E President 15951 NE 55TH ST, Williston, FL, 32696
RODRIGUEZ Darling Agent 15951 NE 55TH ST, Williston, FL, 32696

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-03-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-08-02 15951 NE 55TH ST, Williston, FL 32696 -
CHANGE OF PRINCIPAL ADDRESS 2018-08-02 15951 NE 55th st, Williston, FL 32696 -
CHANGE OF MAILING ADDRESS 2018-08-02 15951 NE 55th st, Williston, FL 32696 -
REGISTERED AGENT NAME CHANGED 2018-08-02 RODRIGUEZ, Darling -

Documents

Name Date
REINSTATEMENT 2020-03-22
AMENDED ANNUAL REPORT 2018-08-02
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-08-31
Domestic Profit 2015-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State