Search icon

ALL ASONE, INC - Florida Company Profile

Company Details

Entity Name: ALL ASONE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL ASONE, 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: 15 May 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P15000044094
FEI/EIN Number 47-4066625

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

Address: 7974 CHOLOTRAIL, JACKSONVILLE, FL, 32244, UN
Mail Address: 7974 CHOLOTRAIL, JACKSONVILLE, 32244, UN
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUCKS JAMES EII Chief Executive Officer 7974 CHOLO TRAIL, JACKSONVILLE, FL, 32244
HUCKS JAMES EII Agent 7974 CHOLO TRAIL, JACKSONVILLE, FL, 32244

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000050141 WORLD EXCLUSIVES EXPIRED 2019-04-23 2024-12-31 - 7974 CHOLO TRAIL, JACKSONVILLE, FL, 32244
G19000050285 WORLD EXCLUSIVES EXPIRED 2019-04-23 2024-12-31 - 7974 CHOLO TRAIL, JACKSONVILLE, FL, 32244
G15000050347 ADUH CLOTHING EXPIRED 2015-05-21 2020-12-31 - 7974 CHOLO TRAIL, JACKSONVILLE, FL, 32244

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2018-04-26 HUCKS, JAMES E, II -
CHANGE OF MAILING ADDRESS 2016-04-19 7974 CHOLOTRAIL, JACKSONVILLE, FL 32244 UN -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000393720 TERMINATED 1000000931023 DUVAL 2022-08-12 2042-08-17 $ 3,332.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-19
Domestic Profit 2015-05-15

Date of last update: 02 May 2025

Sources: Florida Department of State