Search icon

ALL SERVICE FOR YOU INC. - Florida Company Profile

Company Details

Entity Name: ALL SERVICE FOR YOU INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL SERVICE FOR YOU 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Feb 2000 (25 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P00000020406
FEI/EIN Number 650988908

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 30 GIRALDA AVE, MIAMI, FL, 33143
Mail Address: 30 GIRALDA AVE, MIAMI, FL, 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAWA MAHMOUD President 5923 N.W. 110 AVE., MIAMI, FL, 33178
HAWA MAHMOUD Director 5923 N.W. 110 AVE., MIAMI, FL, 33178
HAWA MAHMOUD Agent 5923 N.W. 110 AVE., MIAMI, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08191700046 EXCLUSIVE AMENITIES EXPIRED 2008-07-09 2013-12-31 - 6911 BAY DR #10, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-04-29 30 GIRALDA AVE, MIAMI, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 2010-05-29 30 GIRALDA AVE, MIAMI, FL 33143 -
REINSTATEMENT 2004-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 2003-07-18 - -
REGISTERED AGENT NAME CHANGED 2003-07-18 HAWA, MAHMOUD -
REGISTERED AGENT ADDRESS CHANGED 2003-07-18 5923 N.W. 110 AVE., MIAMI, FL 33178 -

Court Cases

Title Case Number Docket Date Status
MAHMOUD H. HAWA, VS ALL SERVICE FOR YOU, INC. etc., et al., 3D2015-0119 2015-01-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-49664

Parties

Name MAHMOUD H. HAWA
Role Appellant
Status Active
Representations BRETT C. POWELL
Name ALL SERVICE FOR YOU INC.
Role Appellee
Status Active
Name SUOOD ABULRAHMAN ALZAABI
Role Appellee
Status Active
Representations PATRICK G. BRUGGER
Name Hon. Peter R. Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-10-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-10-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-09-17
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-09-17
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated September 3, 2015, and with the Florida Rules of Appellate Procedure.
Docket Date 2015-09-03
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2015-04-24
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB- 30 days to 5/23/15
Docket Date 2015-04-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MAHMOUD H. HAWA
Docket Date 2015-04-09
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2015-03-25
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 4/23/15.
Docket Date 2015-03-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MAHMOUD H. HAWA
Docket Date 2015-01-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before January 30, 2015.
Docket Date 2015-01-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-01-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-01-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MAHMOUD H. HAWA

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-29
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-29
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-27
REINSTATEMENT 2004-11-15
Amendment 2003-07-18
ANNUAL REPORT 2003-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State