Search icon

"ALL" UPHOLSTERY, INC.

Company Details

Entity Name: "ALL" UPHOLSTERY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 16 Mar 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Aug 2011 (13 years ago)
Document Number: P95000021572
FEI/EIN Number 65-0603978
Address: 8645 SE 57th Drive, Okeechobee, FL 34974
Mail Address: 8645 SE 57th Drive, Okeechobee, FL 34974
ZIP code: 34974
County: Okeechobee
Place of Formation: FLORIDA

Agent

Name Role Address
O'Dell, Tina A Agent 8645 SE 57th Drive, Okeechobee, FL 34974

Director

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

President

Name Role Address
Odell, Tina A President 8645 SE 57th Drive, Okeechobee, FL 34974

Secretary

Name Role Address
Odell, Tina A Secretary 8645 SE 57th Drive, Okeechobee, FL 34974

Treasurer

Name Role Address
Odell, Tina A Treasurer 8645 SE 57th Drive, Okeechobee, FL 34974

Vice President

Name Role Address
Ray, Douglas K Vice President 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 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-09 8645 SE 57th Drive, Okeechobee, FL 34974 No data
CHANGE OF MAILING ADDRESS 2023-03-09 8645 SE 57th Drive, Okeechobee, FL 34974 No data
REGISTERED AGENT NAME CHANGED 2020-03-17 O'Dell, Tina A No data
REINSTATEMENT 2011-08-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2009-11-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REINSTATEMENT 2007-03-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

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: 02 Feb 2025

Sources: Florida Department of State