Entity Name: | ALLIED SERVICES INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALLIED SERVICES INTERNATIONAL, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 13 Jul 1990 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Apr 2006 (19 years ago) |
Document Number: | L87477 |
FEI/EIN Number |
650224864
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2525 POINCIANA DRIVE, WESTON, FL, 33327, US |
Mail Address: | 2525 POINCIANA DRIVE, WESTON, FL, 33327, US |
ZIP code: | 33327 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MESA FELIPE SR. | President | 2525 POINCIANA DRIVE, WESTON, FL, 33327 |
MESA FELIPE SR. | Secretary | 2525 POINCIANA DRIVE, WESTON, FL, 33327 |
MESA FELIPE | Agent | 2525 POINCIANA DRIVE, WESTON, FL, 33327 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-09 | MESA, FELIPE | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-09 | 2525 POINCIANA DRIVE, WESTON, FL 33327 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-06-13 | 2525 POINCIANA DRIVE, WESTON, FL 33327 | - |
CHANGE OF MAILING ADDRESS | 2023-06-13 | 2525 POINCIANA DRIVE, WESTON, FL 33327 | - |
REINSTATEMENT | 2006-04-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 1994-12-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-24 |
ANNUAL REPORT | 2018-06-29 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-02-26 |
ANNUAL REPORT | 2015-03-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State