Search icon

"ALL" UPHOLSTERY, INC. - Florida Company Profile

Company Details

Entity Name: "ALL" UPHOLSTERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

"ALL" UPHOLSTERY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Mar 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Aug 2011 (14 years ago)
Document Number: P95000021572
FEI/EIN Number 650603978

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

Address: 8645 SE 57th Drive, Okeechobee, FL, 34974, US
Mail Address: 8645 SE 57th Drive, Okeechobee, FL, 34974, US
ZIP code: 34974
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Odell Tina A Director 8645 SE 57th Drive, Okeechobee, FL, 34974
Ray Douglas K Director 8645 SE 57th Drive, Okeechobee, FL, 34974
O'Dell Tina A Agent 8645 SE 57th Drive, Okeechobee, FL, 34974

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-09 8645 SE 57th Drive, Okeechobee, FL 34974 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-09 8645 SE 57th Drive, Okeechobee, FL 34974 -
CHANGE OF MAILING ADDRESS 2023-03-09 8645 SE 57th Drive, Okeechobee, FL 34974 -
REGISTERED AGENT NAME CHANGED 2020-03-17 O'Dell, Tina A -
REINSTATEMENT 2011-08-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2007-03-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State