Search icon

ALL HORSE AROUND CORP. - Florida Company Profile

Company Details

Entity Name: ALL HORSE AROUND CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL HORSE AROUND 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: 03 Mar 1994 (31 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P94000016871
FEI/EIN Number 650475391

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

Address: 5413 NW 74TH AVE, MIAMI, FL, 33166, US
Mail Address: 5413 NW 74TH AVE, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CZETYRKO CLAUDIO Director 5413 NW 784 AVE, MIAMI, FL, 33166
CZETYRKO CLAUDIO Agent 5413 NW 74 AVE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-02-19 5413 NW 74 AVE, MIAMI, FL 33166 -
CANCEL ADM DISS/REV 2008-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF MAILING ADDRESS 1999-03-29 5413 NW 74TH AVE, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 1997-03-20 5413 NW 74TH AVE, MIAMI, FL 33166 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001779926 LAPSED 1000000551702 MIAMI-DADE 2013-11-15 2023-12-26 $ 1,912.52 STATE OF FLORIDA4014161
J13001046532 ACTIVE 1000000368113 MIAMI-DADE 2013-05-28 2033-06-07 $ 3,300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J11000604277 LAPSED 1000000232842 DADE 2011-09-13 2021-09-21 $ 1,494.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-01-06
REINSTATEMENT 2008-01-23
Off/Dir Resignation 2007-11-16
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-20
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-03-25
ANNUAL REPORT 2001-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State