Search icon

ALL AROUND ELECTRIC, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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