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 |
Name | Role | Address |
---|---|---|
HILL DANIEL Esq. | Agent | 1801 S VOLUSIA AVE, ORANGE CITY, FL, 32763 |
Name | Role | Address |
---|---|---|
TAYLOR D. PATTERSON | President | 822 Saxon Blvd, ORANGE CITY, FL, 32763 |
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 |
Name | Role | Address |
---|---|---|
TAYLOR LORI M | Vice President | 822 SAXON BLVD, ORANGE CITY, FL, 32763 |
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 |
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 |
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