Search icon

ALSCO INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALSCO INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Oct 2003 (22 years ago)
Last Event: DROPPING DBA
Event Date Filed: 05 Feb 2007 (18 years ago)
Document Number: F03000005273
FEI/EIN Number 870252999

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

Address: 505 E 200 S, SALT LAKE CITY, UT, 84102, US
Mail Address: 505 E 200 S, SALT LAKE CITY, UT, 84102, US
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Maudsley Adelaide Secretary 505 E 200 S, SALT LAKE CITY, UT, 84102
KEARNS JAMES D Exec 505 E 200 S, SALT LAKE CITY, UT, 84102
STEINER KEVIN K Director 505 E 200 S, SALT LAKE CITY, UT, 84102
STEINER ROBERT C President 505 E 200 S, SALT LAKE CITY, UT, 84102
LINDBERG LISA Assi 505 E 200 S, SALT LAKE CITY, UT, 84102
Jaggi John Assi 505 E 200 S, SALT LAKE CITY, UT, 84102

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
70RC4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2014-11-21

Contact Information

POC:
WENDY WOHLSCHLEGEL

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000029611 ALSCO UNIFORMS ACTIVE 2024-02-26 2029-12-31 - 505 E 200 S, SALT LAKE CITY, UT, 84102
G16000018105 HOSPITALITY LINEN SERVICE ACTIVE 2016-02-04 2026-12-31 - 2036 ELSA STREET, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-20 505 E 200 S, SALT LAKE CITY, UT 84102 -
CHANGE OF MAILING ADDRESS 2024-02-20 505 E 200 S, SALT LAKE CITY, UT 84102 -
DROPPING DBA 2007-02-05 ALSCO INC. -

Court Cases

Title Case Number Docket Date Status
QUENTON KENDRICK VS ALSCO, INC. AND DAVID SENQUIZ 2D2021-2917 2021-09-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CA-006881

Parties

Name QUENTON KENDRICK
Role Appellant
Status Active
Representations William H. Winters, Esq., PATRICK D. BRANNON, ESQ., WILLIAM D. NELSON, ESQ., MARC E. YONKER, ESQ.
Name ALSCO INC.
Role Appellee
Status Active
Representations MARY E. CRUICKSHANK, ESQ.
Name DAVID SENQUIZ
Role Appellee
Status Active
Name HON. REX MARTIN BARBAS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-25
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-10-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-10-25
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
Docket Date 2021-10-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of QUENTON KENDRICK
Docket Date 2021-09-22
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2021-09-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-09-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-09-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of QUENTON KENDRICK
ISABEL ESTIVILL VS JEFFREY AUSTIN DEAL & ALSCO, INC. 2D2013-2604 2013-06-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
09-CA-7828

Parties

Name ISABEL ESTIVILL
Role Appellant
Status Active
Representations JOHN J. PHILLIPS, JR., ESQ.
Name ALSCO INC.
Role Appellee
Status Active
Name JEFFREY AUSTIN DEAL
Role Appellee
Status Active
Representations JASON R. MOYER, ESQ., MARK D. TINKER, ESQ., CHARLES W. HALL, ESQ.
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-08-21
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2013-08-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Davis, C.J., and Morris and Sleet
Docket Date 2013-08-01
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL
Docket Date 2013-06-20
Type Order
Subtype Show Cause Jurisdiction
Description OSC/Better Gov't Assn (motion to dismiss) ~ Tic Cab/JB
Docket Date 2013-06-13
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT
Docket Date 2013-06-13
Type Response
Subtype Response
Description RESPONSE ~ NOTICE OF SHOWING GOOD CAUSE
On Behalf Of ISABEL ESTIVILL
Docket Date 2013-06-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JEFFREY AUSTIN DEAL
Docket Date 2013-06-04
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2013-06-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-06-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ISABEL ESTIVILL

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-08

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-03-21
Type:
Referral
Address:
2631 NW 17 LANE, POMPANO BEACH, FL, 33064
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-05-16
Type:
FollowUp
Address:
354 PARK ST., JACKSONVILLE, FL, 32204
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-02-23
Type:
Referral
Address:
1213 S DIVISION AVE, ORLANDO, FL, 32805
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-08-10
Type:
Referral
Address:
354 PARK STREET, JACKSONVILLE, FL, 32204
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2016-05-25
Type:
Complaint
Address:
354 PARK ST., JACKSONVILLE, FL, 32204
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2021-02-23
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State