Search icon

ALL FLORIDA CO-OP, INC. - Florida Company Profile

Company Details

Entity Name: ALL FLORIDA CO-OP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL FLORIDA CO-OP, 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: 10 Nov 1993 (31 years ago)
Date of dissolution: 31 Aug 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Aug 2010 (15 years ago)
Document Number: P93000079099
FEI/EIN Number 593208893

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

Address: 4608 E COLUMBUS DR., TAMPA, FL, 33605, US
Mail Address: 4608 E COLUMBUS DR., TAMPA, FL, 33605, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESCOBIO MICHAEL Director 1224 JERRY SMITH RD, DOVER, FL, 33527
STUBBS DEAN R Officer 4608 E COLUMBUS DR., TAMPA, FL, 33609
ESCOBIO MICHAEL Agent 1224 JERRY SMITH RD, DOVER, FL, 33527

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-08-31 - -
REINSTATEMENT 2009-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2002-01-14 4608 E COLUMBUS DR., TAMPA, FL 33605 -
CHANGE OF MAILING ADDRESS 2002-01-14 4608 E COLUMBUS DR., TAMPA, FL 33605 -

Documents

Name Date
Reg. Agent Resignation 2011-03-07
Voluntary Dissolution 2010-08-31
ANNUAL REPORT 2010-01-09
REINSTATEMENT 2009-10-01
ANNUAL REPORT 2008-07-30
ANNUAL REPORT 2007-01-03
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-01-11
ANNUAL REPORT 2004-01-14
ANNUAL REPORT 2003-04-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311083182 0418800 2007-07-23 104805 OVERSEAS HIGHWAY, KEY LARGO, FL, 33037
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2007-07-23
Emphasis L: FALL
Case Closed 2007-10-18

Related Activity

Type Complaint
Activity Nr 206133555
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2007-09-27
Abatement Due Date 2007-10-02
Current Penalty 169.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260454 C
Issuance Date 2007-09-27
Abatement Due Date 2007-10-02
Current Penalty 169.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
304030604 0420600 2001-01-18 5800 14TH STREET WEST, BRADENTON, FL, 34205
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2001-01-18
Emphasis L: FLCARE, S: CONSTRUCTION
Case Closed 2001-03-22

Related Activity

Type Referral
Activity Nr 202320974
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 2001-01-25
Abatement Due Date 2001-01-31
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 01

Date of last update: 03 Apr 2025

Sources: Florida Department of State