Entity Name: | ALL ABOUT SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 27 Nov 2000 (24 years ago) |
Date of dissolution: | 19 Sep 2003 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (21 years ago) |
Document Number: | P00000109505 |
FEI/EIN Number | 651063674 |
Address: | 4220 14TH AVE. N.E., NAPLES, FL, 34120 |
Mail Address: | PO BOX 110427, NAPLES, FL, 34108 |
ZIP code: | 34120 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH RONNIE R | Agent | 14203 S.W. 155 TERRACE, MIAMI, FL, 33177 |
Name | Role | Address |
---|---|---|
SMITH RONNIE R | President | 14203 S.W. 155 TERRACE, MIAMI, FL, 33177 |
Name | Role | Address |
---|---|---|
SMITH RONNIE R | Director | 14203 S.W. 155 TERRACE, MIAMI, FL, 33177 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
AMENDMENT AND NAME CHANGE | 2002-10-29 | ALL ABOUT SERVICE, INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2002-10-29 | 4220 14TH AVE. N.E., NAPLES, FL 34120 | No data |
CHANGE OF MAILING ADDRESS | 2002-09-12 | 4220 14TH AVE. N.E., NAPLES, FL 34120 | No data |
Name | Date |
---|---|
Amendment and Name Change | 2002-10-29 |
ANNUAL REPORT | 2002-09-12 |
ANNUAL REPORT | 2001-08-08 |
Domestic Profit | 2000-11-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State