Search icon

ALL-STATE MEDICAL EQUIPMENTS, INC.

Company Details

Entity Name: ALL-STATE MEDICAL EQUIPMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Sep 1998 (26 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P98000084285
FEI/EIN Number 650867911
Address: 4608 NW 133 ST, OPA LOCKA, FL, 33054
Mail Address: 4608 NW 133 ST, OPA LOCKA, FL, 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VERA MARIA E Agent 4608 NW 133 ST., OPA-LOCKA, FL, 33054

President

Name Role Address
VERA MARIA E President 4608 NW 133 ST., OPA-LOCKA, FL, 33054
vera maria e President 4608 NW 133 ST., OPA LOCKA, FL, 33054

Secretary

Name Role Address
VERA MARIA E Secretary 4608 NW 133 ST., OPA-LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
AMENDMENT 2013-05-30 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-05-30 4608 NW 133 ST., OPA-LOCKA, FL 33054 No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-11 4608 NW 133 ST, OPA LOCKA, FL 33054 No data
CHANGE OF MAILING ADDRESS 2013-01-11 4608 NW 133 ST, OPA LOCKA, FL 33054 No data
AMENDMENT 1999-11-08 No data No data
REGISTERED AGENT NAME CHANGED 1999-05-10 VERA, MARIA E No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000900653 LAPSED 13-04366-CC-05 MIAMI-DADE COUNTY 2014-08-15 2019-09-15 $8,280.80 AMSCOT CORPORATION, 600 N. WESTSHORE BOULEVARD,, SUITE 1200, TAMPA, FLORIDA 33609
J12000198054 LAPSED 11-19982-CC-23/02 MIAMI-DADE COUNTY COURT 2012-03-08 2017-03-19 $8,142.66 GOLDEN TECHNOLOGIES, INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2013-09-24
ANNUAL REPORT 2012-09-07
DEBIT MEMO# 05559-D 2012-08-28
ANNUAL REPORT 2012-05-02
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-01-23
ANNUAL REPORT 2006-02-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State