Search icon

ALL STATES LIST, INC.

Company Details

Entity Name: ALL STATES LIST, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Jul 1994 (31 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: P94000050455
FEI/EIN Number 59-3264270
Address: 3208C E COLONIAL DRIVE SUITE 169, ORLANDO, FL 32803
Mail Address: 3208C E COLONIAL DRIVE SUITE 169, ORLANDO, FL 32803
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MERICAL, LEIA Agent 457 SONGBIRD WAY, APOPKA, FL 32712

Director

Name Role Address
MERICAL, JAMES Director 457 SONGBIRD WAY, APOPKA, FL
MERICAL, LEIA Director 457 SONGBIRD WAY, APOPKA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 1995-06-29 457 SONGBIRD WAY, APOPKA, FL 32712 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900012037 LAPSED 97-51-MISC.-ORL U.S. DIST. CRT MID DIST. OF FL 1997-08-19 2009-05-07 $347199.07 TRANS UNION CORPORATION, 39 S. LASALLE STREET, CHICAGO, IL 60603

Documents

Name Date
ANNUAL REPORT 1996-04-18
ANNUAL REPORT 1995-06-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State