Search icon

ALL IN EXPRESS, CORP.

Company Details

Entity Name: ALL IN EXPRESS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 May 2015 (10 years ago)
Date of dissolution: 01 May 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2019 (6 years ago)
Document Number: P15000045232
FEI/EIN Number 47-4065607
Address: 5950 LAKEHURST DR, ORLANDO, FL, 32819, US
Mail Address: 5950 LAKEHURST DR, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
DOMINIUM CONSULTING SERVICES, LLC Agent

President

Name Role Address
CARDOSO DOS SANTOS JOSIAS President 5950 LAKEHURST DR, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-05-01 No data No data
AMENDMENT 2017-03-10 No data No data
AMENDMENT 2016-12-09 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-11-04 6965 PIAZZA GRANDE AVE UNIT 206, ORLANDO, FL 32835 No data
AMENDMENT 2016-11-04 No data No data
REGISTERED AGENT NAME CHANGED 2016-11-04 DOMINIUM CONSULTING SERVICES, LLC No data
CHANGE OF MAILING ADDRESS 2015-12-03 5950 LAKEHURST DR, SUITE 273, ORLANDO, FL 32819 No data
CHANGE OF PRINCIPAL ADDRESS 2015-12-03 5950 LAKEHURST DR, SUITE 273, ORLANDO, FL 32819 No data
AMENDMENT 2015-09-08 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000604155 ACTIVE 1000000838842 ORANGE 2019-08-30 2029-09-11 $ 595.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-05-01
ANNUAL REPORT 2018-04-26
Amendment 2017-03-10
ANNUAL REPORT 2017-01-13
Amendment 2016-12-09
Amendment 2016-11-04
ANNUAL REPORT 2016-04-28
Amendment 2015-09-08
Domestic Profit 2015-05-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State