Search icon

ALL ENERGY SERVICES COMPANY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALL ENERGY SERVICES COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Dec 1987 (38 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: K09650
FEI/EIN Number 650063260
Address: 5820 SW 87TH AVE, COOPER CITY, FL, 33328, US
Mail Address: 5820 87TH AVE, COOPER CITY, FL, 33328, US
ZIP code: 33328
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIPP, GEORGE President 5820 SW 87TH AVE., COOPER CITY, FL
LIPP, FRANCES Director 13730 SW 90 AVE., #E, MIAMI, FL
LIPP, FRANCES Vice President 13730 SW 90 AVE., #E, MIAMI, FL
LIPP, GEORGE Director 5820 SW 87TH AVE., COOPER CITY, FL
LIPP, LISA Director 5820 SW 87TH AVE., COOPER CITY, FL
LIPP, LISA Secretary 5820 SW 87TH AVE., COOPER CITY, FL
LIPP, EILEEN Treasurer 1522 WHITEHALL DR. #202, FT. LAUDERDALE, FL
EILEEN LIPP Agent 1522 WHITEHALL DR 202, FT.LAUDERDALE, FL, 33324
LIPP, EILEEN Director 1522 WHITEHALL DR. #202, FT. LAUDERDALE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 1996-04-12 5820 SW 87TH AVE, COOPER CITY, FL 33328 -
CHANGE OF MAILING ADDRESS 1996-04-12 5820 SW 87TH AVE, COOPER CITY, FL 33328 -

Documents

Name Date
ANNUAL REPORT 2003-02-07
ANNUAL REPORT 2002-04-09
ANNUAL REPORT 2001-04-24
ANNUAL REPORT 2000-03-10
ANNUAL REPORT 1999-04-08
ANNUAL REPORT 1998-03-24
ANNUAL REPORT 1997-04-21
ANNUAL REPORT 1996-04-12
ANNUAL REPORT 1995-03-08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State