Search icon

ALL FRESH COMPANIES OF FLORIDA INC

Company Details

Entity Name: ALL FRESH COMPANIES OF FLORIDA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Dec 2016 (8 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P16000099051
FEI/EIN Number 81-4682520
Address: 870 North Miramar Avenue, Indiatlantic, FL, 32903, US
Mail Address: 870 North Miramar Avenue, Indiatlantic, FL, 32903, US
ZIP code: 32903
County: Brevard
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALL FRESH COMPANIES OF FLORIDA 401(K) PROFIT SHARING PLAN & TRUST 2020 814682520 2021-11-18 ALL FRESH COMPANIES OF FLORIDA 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 3214318695
Plan sponsor’s address 870 N MIRAMAR AVENUE, STE 224, INDIALANTIC, FL, 32903

Signature of

Role Plan administrator
Date 2021-11-18
Name of individual signing RICKEY DRYDEN
Valid signature Filed with authorized/valid electronic signature
ALL FRESH COMPANIES OF FLORIDA 401 K PROFIT SHARING PLAN TRUST 2017 814682520 2018-08-03 ALL FRESH COMPANIES OF FLORIDA 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 3059698090
Plan sponsor’s address 274 EAST EAU GALLIE BLVD SUITE, INDIAN HARBOR BEACH, FL, 32937

Signature of

Role Plan administrator
Date 2018-08-03
Name of individual signing RICKEY R DRYDEN
Valid signature Filed with authorized/valid electronic signature
ALL FRESH COMPANIES OF FLORIDA 401 K PROFIT SHARING PLAN TRUST 2016 814682520 2017-08-08 ALL FRESH COMPANIES OF FLORIDA 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 3059698090
Plan sponsor’s address 274 EAST EAU GALLIE BLVD SUITE, INDIAN HARBOR BEACH, FL, 32937

Signature of

Role Plan administrator
Date 2017-08-08
Name of individual signing RICKEY DRYDEN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
DRYDEN RICKEY Agent 870 North Miramar Avenue, Indiatlantic, FL, 32903

President

Name Role Address
DRYDEN RICKEY R President 870 North Miramar Avenue, Indiatlantic, FL, 32903

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 870 North Miramar Avenue, Suite 224, Indiatlantic, FL 32903 No data
CHANGE OF MAILING ADDRESS 2017-04-27 870 North Miramar Avenue, Suite 224, Indiatlantic, FL 32903 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 870 North Miramar Avenue, Suite 224, Indiatlantic, FL 32903 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000449082 ACTIVE 1000000787986 BREVARD 2018-06-25 2028-06-27 $ 1,660.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
ANNUAL REPORT 2017-04-27
Domestic Profit 2016-12-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State