Entity Name: | ALL POINTS U.S.A. RELOCATION SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 21 Jul 1998 (27 years ago) |
Date of dissolution: | 19 Sep 2003 (21 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (21 years ago) |
Document Number: | F98000004139 |
FEI/EIN Number | 223558182 |
Address: | 2027 S.W. 31 AVENUE, PEMBROKE PINES, FL, 33009 |
Mail Address: | 2027 S.W. 31 AVENUE, PEMBROKE PINES, FL, 33009 |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
BEN-AMI EDMOND | Agent | 2027 S.W. 31 AVENUE, PEMBROKE PINES, FL, 33009 |
Name | Role | Address |
---|---|---|
BEN-AMI EDMOND | President | 2027 S.W. 31 AVENUE, PEMBROKE PINES, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2001-02-01 | 2027 S.W. 31 AVENUE, PEMBROKE PINES, FL 33009 | No data |
CHANGE OF MAILING ADDRESS | 2001-02-01 | 2027 S.W. 31 AVENUE, PEMBROKE PINES, FL 33009 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2001-02-01 | 2027 S.W. 31 AVENUE, PEMBROKE PINES, FL 33009 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J03000173080 | LAPSED | CO-CE-02-0021767 | BROWARD COUNTY COURT | 2003-03-27 | 2008-05-19 | $1879.00 | VIRGINIA LEWIS, 2860 SOMERSET DRIVE, UNIT 409, LAUDERDALE LAKES, FL 33311 |
J03900009286 | LAPSED | M5-02-26568-RJ | PALM BCH CO 15TH JUDICIAL CIR. | 2003-02-04 | 2008-09-19 | $2306.00 | DOROTHY THOMAS-PEARSON, 3882 JONATHAN'S WAY, BOYNTON BEACH, FL 33436 |
Name | Date |
---|---|
ANNUAL REPORT | 2002-03-06 |
ANNUAL REPORT | 2001-02-01 |
ANNUAL REPORT | 1999-03-08 |
Foreign Profit | 1998-07-21 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State