Search icon

ALL'S WELL PROFESSIONAL SERVICES CO.

Company Details

Entity Name: ALL'S WELL PROFESSIONAL SERVICES CO.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 15 Jul 2005 (20 years ago)
Document Number: F05000004232
FEI/EIN Number 954365413
Address: 327 W. BROADWAY, GLENDALE, CA, 91204, US
Mail Address: PO BOX 29048, GLENDALE, CA, 91209-9048
Place of Formation: CALIFORNIA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Executive Officer

Name Role Address
HOWROYD JANICE B Chief Executive Officer 8330 W. SAHARA AVE, LAS VEGAS, NV, 89117

Vice President

Name Role Address
BRYANT CARLTON Vice President 1999 W 190TH STREET, TORRANCE, CA, 90504

Secretary

Name Role Address
ROBINSON TINA L Secretary 1999 W 190TH STREET, TORRANCE, CA, 90504

President

Name Role Address
CARVALHO PETER President 1999 W. 190TH STREET, TORRANCE, CA, 90504

Chief Financial Officer

Name Role Address
NGO THAI Chief Financial Officer 327 W. BROADWAY, GLENDALE, CA, 91204

Executive Vice President

Name Role Address
HOWROYD BRETT B Executive Vice President 327 W. BROADWAY, GLENDALE, CA, 91204

Fictitious Names

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 No data PO BOX 29048, GLENDALE, CA, 91209
G09000101320 ALL'S WELL HEALTH CARE SERVICES EXPIRED 2009-04-28 2014-12-31 No data P.O.BOX 29048, GLENDALE, CA, 91209-9048

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-09 327 W. BROADWAY, GLENDALE, CA 91204 No data

Documents

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 Feb 2025

Sources: Florida Department of State