Search icon

ALL CLEAR SCREENING SERVICES, INC.

Company Details

Entity Name: ALL CLEAR SCREENING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Apr 2002 (23 years ago)
Document Number: P02000047016
FEI/EIN Number 010685740
Address: 822 SAXON BLVD, ORANGE CITY, FL, 32763, US
Mail Address: 1425 S WOODLAND BLVD, DELAND, FL, 32720, US
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
HILL DANIEL Esq. Agent 1801 S VOLUSIA AVE, ORANGE CITY, FL, 32763

President

Name Role Address
TAYLOR D. PATTERSON President 822 Saxon Blvd, ORANGE CITY, FL, 32763

Director

Name Role Address
TAYLOR D. PATTERSON Director 822 Saxon Blvd, ORANGE CITY, FL, 32763
TAYLOR LORI M Director 822 SAXON BLVD, ORANGE CITY, FL, 32763

Vice President

Name Role Address
TAYLOR LORI M Vice President 822 SAXON BLVD, ORANGE CITY, FL, 32763

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000069701 THE PURPLE DOOR ACTIVE 2015-07-04 2025-12-31 No data 1425 SO WOODLAND BLVD, DELAND, FL, 32720
G15000069703 THE PURPLE PLATE EXPIRED 2015-07-04 2020-12-31 No data 10380 DRAGONFLY RUN, MIMS, FL, 32754

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-09-06 822 SAXON BLVD, SUITE 1, ORANGE CITY, FL 32763 No data
REGISTERED AGENT NAME CHANGED 2024-04-24 HILL, DANIEL, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 1801 S VOLUSIA AVE, ORANGE CITY, FL 32763 No data
CHANGE OF PRINCIPAL ADDRESS 2022-07-15 822 SAXON BLVD, SUITE 1, ORANGE CITY, FL 32763 No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State