Search icon

ALL CITY CONSULTING, INC. - Florida Company Profile

Company Details

Entity Name: ALL CITY CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL CITY CONSULTING, 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: 28 Feb 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P18000020007
FEI/EIN Number 851549673

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

Address: 250 95th Street, Surfside, FL, 33154, US
Mail Address: 250 95th Street, Surfside, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ MICHAEL President 250 95th Street, Surfside, FL, 33154
Ruiz Michael Agent 250 95th Street, Surfside, FL, 33154

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-08-11 - -
CHANGE OF PRINCIPAL ADDRESS 2020-08-11 250 95th Street, #545813, Surfside, FL 33154 -
REGISTERED AGENT ADDRESS CHANGED 2020-08-11 250 95th Street, #545813, Surfside, FL 33154 -
CHANGE OF MAILING ADDRESS 2020-08-11 250 95th Street, #545813, Surfside, FL 33154 -
REGISTERED AGENT NAME CHANGED 2020-08-11 Ruiz, Michael -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2021-05-01
REINSTATEMENT 2020-08-11
Domestic Profit 2018-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State