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