Search icon

ALL COUNTY RESEARCH AND RECOVERY, INC. - Florida Company Profile

Company Details

Entity Name: ALL COUNTY RESEARCH AND RECOVERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL COUNTY RESEARCH AND RECOVERY, 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: 19 Dec 1995 (29 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P95000095774
FEI/EIN Number 650645416

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

Address: 535 SW 8 STREET, MIAMI, FL, 33131
Mail Address: 535 SW 8 STREET, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUIS LUIS E President 280 SW 8 ST 590, MIAMI, FL, 33130
LUIS LUIS E Secretary 280 SW 8 ST 590, MIAMI, FL, 33130
LUIS LUIS E Treasurer 280 SW 8 ST 590, MIAMI, FL, 33130
CARRILLO JOSE I Vice President 12265 S DIXIE HWY 61, MIAMI, FL, 33176
LUIS EMILIO I Director 16200 SW 199 AVE, MIAMI, FL, 33187
SHAW WILLIAM J Director 256 SW 8TH STREET #515, MIAMI, FL, 33131
LUIS LUIS E Agent 256 SW 8 STREET #515, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2001-04-20
ANNUAL REPORT 2000-07-17
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-03-23
ANNUAL REPORT 1997-04-15
ANNUAL REPORT 1996-04-26

Date of last update: 02 May 2025

Sources: Florida Department of State