Search icon

ALL MOWER, INC. - Florida Company Profile

Company Details

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

ALL MOWER, 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: 23 Jul 1996 (29 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P96000061373
FEI/EIN Number 650680945

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

Address: 4153 SW 47 AVE, SUITE 148, DAVIE, FL, 33314
Mail Address: 4153 SW 47 AVE, SUITE 148, DAVIE, FL, 33314
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERBERT JOSEPH President 4774 NW 2ND PLACE, PLANTATION, FL, 33317
HERBERT JOSEPH Agent 4153 SW 47 AVE, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-21 4153 SW 47 AVE, SUITE 148, DAVIE, FL 33314 -
CHANGE OF MAILING ADDRESS 2005-04-21 4153 SW 47 AVE, SUITE 148, DAVIE, FL 33314 -
REGISTERED AGENT NAME CHANGED 2005-04-21 HERBERT, JOSEPH -
REGISTERED AGENT ADDRESS CHANGED 2005-04-21 4153 SW 47 AVE, SUITE 148, DAVIE, FL 33314 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000126958 TERMINATED 1000000205174 BROWARD 2011-02-22 2031-03-01 $ 990.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000878065 TERMINATED 1000000110664 46030 1692 2009-03-05 2029-03-11 $ 357.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000937200 TERMINATED 1000000110664 46030 1692 2009-03-05 2029-03-18 $ 357.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2005-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State