Entity Name: | ALL AROUND ELECTRIC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALL AROUND ELECTRIC, 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: | 24 Oct 1990 (35 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | S08970 |
FEI/EIN Number |
650217629
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1440 27TH ST SW, NAPLES, FL, 34117, US |
Mail Address: | 6017 PINE RIDGE RD # 340, NAPLES, FL, 34119, US |
ZIP code: | 34117 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MERRIAM JOHN A | President | 1440 27TH ST SW, NAPLES, FL, 34117 |
MERRIAM JOHN A | Agent | 1440 27TH ST SW, NAPLES, FL, 34117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2020-01-30 | 1440 27TH ST SW, NAPLES, FL 34117 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-01 | 1440 27TH ST SW, NAPLES, FL 34117 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-01 | 1440 27TH ST SW, NAPLES, FL 34117 | - |
REINSTATEMENT | 2014-04-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2012-01-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2010-02-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08000256363 | LAPSED | 08-CC-1213 | COUNTY COURT-LAKE COUNTY, FL | 2008-07-30 | 2013-08-11 | $6,706.17 | CITY ELECTRIC SUPPLY COMPANY, 6827 N.O.B.T. (SUITE 2), PO BOX 609521, ORLANDO, FL 32860-9521 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-04-02 |
REINSTATEMENT | 2012-01-17 |
REINSTATEMENT | 2010-02-24 |
ANNUAL REPORT | 2008-03-11 |
ANNUAL REPORT | 2007-04-13 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State