Search icon

ALL SERVICE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: ALL SERVICE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL SERVICE CENTER, 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: 07 Jan 2002 (23 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: P02000001689
FEI/EIN Number 900515603

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

Address: 4290 NW 173 DRIVE, MIAMI, FL, 33055
Mail Address: P.O. BOX 524618, MIAMI, FL, 33152
ZIP code: 33055
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMADOR CARIDAD President 4290 NW 173 DRIVE, MIAMI GARDENS, FL, 33055
AMADOR CARIDAD Agent 4290 NW 173 DRIVE, MIAMI GARDENS, FL, 33055

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 4290 NW 173 DRIVE, MIAMI, FL 33055 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 4290 NW 173 DRIVE, MIAMI GARDENS, FL 33055 -
REGISTERED AGENT NAME CHANGED 2008-06-10 AMADOR, CARIDAD -
AMENDMENT AND NAME CHANGE 2008-06-10 ALL SERVICE CENTER, INC. -
AMENDMENT 2005-09-21 - -
CHANGE OF MAILING ADDRESS 2003-03-25 4290 NW 173 DRIVE, MIAMI, FL 33055 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000232812 TERMINATED 1000000259975 DADE 2012-03-21 2032-03-28 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-27
ANNUAL REPORT 2009-04-30
Amendment and Name Change 2008-06-10
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-07-26
ANNUAL REPORT 2006-04-07
Amendment 2005-09-21
ANNUAL REPORT 2005-06-30
ANNUAL REPORT 2004-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State