Search icon

ALL REALTY SERVICES INC. OF DAYTONA BEACH - Florida Company Profile

Company Details

Entity Name: ALL REALTY SERVICES INC. OF DAYTONA BEACH
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL REALTY SERVICES INC. OF DAYTONA BEACH 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: 06 Jul 2001 (24 years ago)
Date of dissolution: 12 Mar 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Mar 2010 (15 years ago)
Document Number: P01000068005
FEI/EIN Number 593728578

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

Address: 1301 BEVILLE ROAD, # 15, DAYTONA BEACH, FL, 32119
Mail Address: 240 ADELAIDE ST., DEBARY, FL, 32713
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUGEN JUDY Director 240 ADELAIDE STREET, DEBARY, FL, 32713
LUGEN JUDY Agent 240 ADELAIDE STREET, DEBARY, FL, 32713

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-03-12 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-09 1301 BEVILLE ROAD, # 15, DAYTONA BEACH, FL 32119 -
CHANGE OF MAILING ADDRESS 2005-01-31 1301 BEVILLE ROAD, # 15, DAYTONA BEACH, FL 32119 -
REGISTERED AGENT ADDRESS CHANGED 2005-01-31 240 ADELAIDE STREET, DEBARY, FL 32713 -
REGISTERED AGENT NAME CHANGED 2004-05-18 LUGEN, JUDY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000566429 LAPSED 2009-CA-15213-O CIRCUIT COURT ORANGE COUNTY,FL 2010-03-22 2015-05-10 $93,819.34 MICHAEL SCHOEPPLER, 416 S. CHEROKEE AVE., BLACK MOUNTAIN, NC 28711

Documents

Name Date
Voluntary Dissolution 2010-03-12
ANNUAL REPORT 2009-05-05
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-02-27
ANNUAL REPORT 2006-03-09
ANNUAL REPORT 2005-01-31
ANNUAL REPORT 2004-05-18
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-05-30
Domestic Profit 2001-07-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State