Search icon

ALL MARINE INTERIOR, INC. - Florida Company Profile

Company Details

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

ALL MARINE INTERIOR, 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: 04 Mar 1997 (28 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P97000021907
FEI/EIN Number 650732202

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

Address: 17911 SW 152 PLACE, MIAMI, FL, 33187, US
Mail Address: 17911 SW 152 PLACE, MIAMI, FL, 33187, US
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRERA SERVILIO B President 17911 SW 152 PLACE, MIAMI, FL, 33187
HERRERA SERVILIO B Director 17911 SW 152 PLACE, MIAMI, FL, 33187
RODRIGUEZ GRETEL Secretary 14511 SW 168 TERR., MIAMI, FL, 33177
RODRIGUEZ GRETEL Treasurer 14511 SW 168 TERR., MIAMI, FL, 33177
RODRIGUEZ GRETEL Director 14511 SW 168 TERR., MIAMI, FL, 33177
HERRERA MIRIAM Vice President 17911 SW 152 PLACE, MIAMI, FL, 33187
HERRERA MIRIAM Director 17911 SW 152 PLACE, MIAMI, FL, 33187
RODRIGUEZ GRETEL Agent 14511 SW 168 TERR., MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REVOCATION OF VOLUNTARY DISSOLUT 2008-08-18 - -
VOLUNTARY DISSOLUTION 2008-08-06 - -
CHANGE OF MAILING ADDRESS 2008-04-30 17911 SW 152 PLACE, MIAMI, FL 33187 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-24 17911 SW 152 PLACE, MIAMI, FL 33187 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-13 14511 SW 168 TERR., MIAMI, FL 33177 -
CANCEL ADM DISS/REV 2006-04-13 - -
REGISTERED AGENT NAME CHANGED 2006-04-13 RODRIGUEZ, GRETEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-01-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000425717 ACTIVE 1000000119042 DADE 2009-04-22 2030-03-24 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2009-04-29
Revocation of Dissolution 2008-08-18
Voluntary Dissolution 2008-08-06
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-24
REINSTATEMENT 2006-04-13
DEBIT MEMO DISSOLUTI 2005-01-25
REINSTATEMENT 2004-10-01
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-05-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State