Entity Name: | ALL COUNTY TEXTURES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALL COUNTY TEXTURES, 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: | 09 Nov 1992 (32 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P92000002940 |
FEI/EIN Number |
650370392
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6631 FALCONS GATE AVE., DAVIE, FL, 33331 |
Mail Address: | 6631 FALCONS GATE AVE., DAVIE, FL, 33331 |
ZIP code: | 33331 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARRERO MAXIMINO | President | 6631 FALCONSGATE AVE., DAVIE, FL, 33331 |
MARRERO MAX | Agent | 6631 FALCONS GATE AVENUE, DAVIE, FL, 33331 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 1996-09-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
REGISTERED AGENT NAME CHANGED | 1993-12-14 | MARRERO, MAX | - |
REGISTERED AGENT ADDRESS CHANGED | 1993-12-14 | 6631 FALCONS GATE AVENUE, DAVIE, FL 33331 | - |
CHANGE OF PRINCIPAL ADDRESS | 1993-06-17 | 6631 FALCONS GATE AVE., DAVIE, FL 33331 | - |
CHANGE OF MAILING ADDRESS | 1993-06-17 | 6631 FALCONS GATE AVE., DAVIE, FL 33331 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000203832 | TERMINATED | 1000000655335 | BROWARD | 2015-01-29 | 2025-02-05 | $ 681.98 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J14000601749 | TERMINATED | 1000000613323 | BROWARD | 2014-04-21 | 2024-05-09 | $ 399.30 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-03-31 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-10 |
ANNUAL REPORT | 2012-04-13 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-04-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9535017310 | 2020-05-02 | 0455 | PPP | 6631 FALCONSGATE AVE, DAVIE, FL, 33331 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State