Search icon

ALL BRANDS & MORE INC. - Florida Company Profile

Company Details

Entity Name: ALL BRANDS & MORE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL BRANDS & MORE 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: 23 Aug 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: P18000072338
FEI/EIN Number 86-1793849

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

Address: 1550 Tileston Rd, Unit 104, Saint Cloud, FL, 34771, US
Mail Address: 1550 Tileston Rd, Unit 104, Saint Cloud, FL, 34771, US
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLOYD BRADLEY Chief Executive Officer 4140 Mendenwood Ln, Orlando, FL, 32826
DAVIDSON SHAMEIKA Chief Operating Officer 4140 Mendenwood Ln, ORLANDO, FL, 32826
FLOYD BRADLEY Agent 4140 Mendenwood Ln, ORLANDO, FL, 32826

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-11-13 - -
CHANGE OF PRINCIPAL ADDRESS 2020-11-13 1550 Tileston Rd, Unit 104, Saint Cloud, FL 34771 -
REGISTERED AGENT ADDRESS CHANGED 2020-11-13 4140 Mendenwood Ln, ORLANDO, FL 32826 -
CHANGE OF MAILING ADDRESS 2020-11-13 1550 Tileston Rd, Unit 104, Saint Cloud, FL 34771 -
REGISTERED AGENT NAME CHANGED 2020-11-13 FLOYD, BRADLEY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000215499 ACTIVE 2022-CA-003254 9TH JUDICIAL CIR OSCEOLA CTY 2024-04-11 2029-04-17 $52,193.63 FINANCIAL PACIFIC LEASING, INC., 3455 S. 344TH WAY, SUITE 300, FEDERAL WAY, WA 98001

Documents

Name Date
ANNUAL REPORT 2021-04-28
REINSTATEMENT 2020-11-13
Domestic Profit 2018-08-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State