Entity Name: | ALL'S WELL PROFESSIONAL SERVICES CO. |
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: | 15 Jul 2005 (20 years ago) |
Document Number: | F05000004232 |
FEI/EIN Number |
954365413
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 327 W. BROADWAY, GLENDALE, CA, 91204, US |
Mail Address: | PO BOX 29048, GLENDALE, CA, 91209-9048 |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
HOWROYD JANICE B | Chief Executive Officer | 8330 W. SAHARA AVE, LAS VEGAS, NV, 89117 |
BRYANT CARLTON | Vice President | 1999 W 190TH STREET, TORRANCE, CA, 90504 |
ROBINSON TINA L | Secretary | 1999 W 190TH STREET, TORRANCE, CA, 90504 |
CARVALHO PETER | President | 1999 W. 190TH STREET, TORRANCE, CA, 90504 |
NGO THAI | Chief Financial Officer | 327 W. BROADWAY, GLENDALE, CA, 91204 |
HOWROYD BRETT B | Executive Vice President | 327 W. BROADWAY, GLENDALE, CA, 91204 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000062561 | ALL'S WELL HEALTH CARE SERVICES | EXPIRED | 2019-05-29 | 2024-12-31 | - | PO BOX 29048, GLENDALE, CA, 91209 |
G09000101320 | ALL'S WELL HEALTH CARE SERVICES | EXPIRED | 2009-04-28 | 2014-12-31 | - | P.O.BOX 29048, GLENDALE, CA, 91209-9048 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-09 | 327 W. BROADWAY, GLENDALE, CA 91204 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State