Search icon

ALL FLORIDA CONSTRUCTION GROUP CORP. - Florida Company Profile

Company Details

Entity Name: ALL FLORIDA CONSTRUCTION GROUP CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL FLORIDA CONSTRUCTION GROUP CORP. 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: 07 Jun 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P19000046839
FEI/EIN Number 842466337

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

Address: 2280 West 84th Street, Hialeah, FL, 33016, US
Mail Address: 2280 West 84th Street, Hialeah, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENNA DARIO F President 2280 WEST 84TH STREET, HIALEAH, FL, 33016
MENNA MONICA Treasurer 2280 West 84th Street, Hialeah, FL, 33016
MENNA DARIO E Agent 2280 West 84th Street, Hialeah, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000100388 MENNA METAL WELDING EXPIRED 2019-09-12 2024-12-31 - 2150 NW 93AVE, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
AMENDMENT 2021-02-04 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-16 2280 West 84th Street, Unit 5, Hialeah, FL 33016 -
CHANGE OF MAILING ADDRESS 2020-06-16 2280 West 84th Street, Unit 5, Hialeah, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-16 2280 West 84th Street, Unit 5, Hialeah, FL 33016 -
AMENDMENT 2020-01-15 - -

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-20
Amendment 2021-02-04
ANNUAL REPORT 2020-06-16
Amendment 2020-01-15
Domestic Profit 2019-06-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State