Entity Name: | ALL PRO EMPLOYMENT SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALL PRO EMPLOYMENT SERVICES, 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: | 11 Sep 2000 (25 years ago) |
Date of dissolution: | 17 Oct 2007 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR REGISTERED AGENT |
Event Date Filed: | 17 Oct 2007 (18 years ago) |
Document Number: | P00000086307 |
FEI/EIN Number |
593668329
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7216 CHANERY LANE, STE 1, ORLANDO, FL, 32809 |
Mail Address: | 7216 CHANERY LANE, STE 1, ORLANDO, FL, 32809 |
ZIP code: | 32809 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAMONT JACQUELINE | President | 2713 SPIVEY LANE, ORLANDO, FL, 32837 |
LAMONT JACQUELINE | Director | 2713 SPIVEY LANE, ORLANDO, FL, 32837 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2007-10-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-29 | 7216 CHANERY LANE, STE 1, ORLANDO, FL 32809 | - |
CHANGE OF MAILING ADDRESS | 2004-04-29 | 7216 CHANERY LANE, STE 1, ORLANDO, FL 32809 | - |
NAME CHANGE AMENDMENT | 2001-06-21 | ALL PRO EMPLOYMENT SERVICES, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000455221 | LAPSED | 1000000433447 | ORANGE | 2013-02-01 | 2023-02-20 | $ 17,886.56 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
J12000935752 | LAPSED | 1000000315084 | ORANGE | 2012-11-21 | 2022-12-05 | $ 4,543.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
J09001175222 | LAPSED | 08-SC-10125 | ORANGE CTY SMALL CLAIMS DIV | 2009-03-19 | 2014-04-23 | $4,656.24 | BANK OF AMERICA, N.A., 100 S. CHARLES ST 3RD FL., BALTIMORE, MD 21201 |
J07000349517 | LAPSED | 07-CA-8936 | 9TH CIRCUIT/ORANGE COUNTY | 2007-10-29 | 2012-10-26 | $247820.13 | SUNTRUST BANK, C/O DAN HETTINGER, PO BOX 310, OCALA, FL 3478 |
J07900008333 | LAPSED | 2006 CA 006767 NC | CTY CRT IN&FOR SARASOTA CTY | 2007-05-14 | 2012-06-14 | $31152.17 | FCCI INSURANCE COMPANY, 6300 UNIVERSITY PKWY, SARASOTA, FL 34240 |
Name | Date |
---|---|
Reg. Agent Resignation | 2007-07-16 |
ANNUAL REPORT | 2007-01-29 |
Off/Dir Resignation | 2006-12-08 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-03-21 |
ANNUAL REPORT | 2004-04-29 |
ANNUAL REPORT | 2003-02-07 |
ANNUAL REPORT | 2002-11-25 |
Off/Dir Resignation | 2002-01-02 |
Name Change | 2001-06-21 |
Date of last update: 02 May 2025
Sources: Florida Department of State