Search icon

ALL BRANDS & MORE INC.

Company Details

Entity Name: ALL BRANDS & MORE INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Aug 2018 (6 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P18000072338
FEI/EIN Number 86-1793849
Address: 1550 Tileston Rd, Unit 104, Saint Cloud, FL 34771
Mail Address: 1550 Tileston Rd, Unit 104, Saint Cloud, FL 34771
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
FLOYD, BRADLEY Agent 4140 Mendenwood Ln, ORLANDO, FL 32826

Chief Executive Officer

Name Role Address
FLOYD, BRADLEY Chief Executive Officer 4140 Mendenwood Ln, Orlando, FL 32826

Chief Operating Officer

Name Role Address
DAVIDSON, SHAMEIKA Chief Operating Officer 4140 Mendenwood Ln, ORLANDO, FL 32826

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2020-11-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-11-13 1550 Tileston Rd, Unit 104, Saint Cloud, FL 34771 No data
REGISTERED AGENT ADDRESS CHANGED 2020-11-13 4140 Mendenwood Ln, ORLANDO, FL 32826 No data
CHANGE OF MAILING ADDRESS 2020-11-13 1550 Tileston Rd, Unit 104, Saint Cloud, FL 34771 No data
REGISTERED AGENT NAME CHANGED 2020-11-13 FLOYD, BRADLEY No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

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: 17 Jan 2025

Sources: Florida Department of State