Search icon

ALL STATE SERVICE SOLUTION, INC.

Company Details

Entity Name: ALL STATE SERVICE SOLUTION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 06 Dec 2001 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Aug 2016 (8 years ago)
Document Number: P01000115688
FEI/EIN Number 01-0561524
Address: 2295 S. HIAWASSEE RD 211, Orlando, FL 32835
Mail Address: 2295 S. HIAWASSEE RD 211, Orlando, FL 32835
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Silva, Joao Agent 2295 S. HIAWASSEE RD, Suite 211, Orlando, FL 32835

Director

Name Role Address
SILVA, JOAO F Director 2746 INGEBORG CT, WINDERMERE, FL 34786
KRUGER SILVA, JULIEN Director 2746 INGEBORG CT, WINDERMERE, FL 34786

President

Name Role Address
SILVA, JOAO F President 2746 INGEBORG CT, WINDERMERE, FL 34786

Vice President

Name Role Address
KRUGER SILVA, JULIEN Vice President 2746 INGEBORG CT, WINDERMERE, FL 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000094684 JS CONSTRUCTION ACTIVE 2016-08-31 2026-12-31 No data 2295 S HIAWASSEE RD SUITE 211, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-01-17 Silva, Joao No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-17 2295 S. HIAWASSEE RD, Suite 211, Orlando, FL 32835 No data
REINSTATEMENT 2016-08-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-08-24 2295 S. HIAWASSEE RD 211, Orlando, FL 32835 No data
CHANGE OF MAILING ADDRESS 2016-08-24 2295 S. HIAWASSEE RD 211, Orlando, FL 32835 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
AMENDMENT 2007-10-22 No data No data
AMENDMENT 2006-08-28 No data No data
AMENDMENT 2003-12-05 No data No data
AMENDMENT 2002-09-06 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-22
REINSTATEMENT 2016-08-24
ANNUAL REPORT 2010-01-06

Date of last update: 31 Jan 2025

Sources: Florida Department of State