Search icon

ALL INSURANCE SERVICES CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALL INSURANCE SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL INSURANCE SERVICES CORP. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Oct 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Jun 2015 (10 years ago)
Document Number: P04000141597
FEI/EIN Number 030549610

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

Address: 1548 W. 37 ST, HIALEAH, FL, 33012
Mail Address: 1548 W. 37 ST, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ INES J President 1548 W 37 ST, HIALEAH, FL, 33012
FERNANDEZ INES J Agent 1548 W 37 ST, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
AMENDMENT 2015-06-24 - -
REINSTATEMENT 2011-07-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-11-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-11-23 1548 W. 37 ST, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2009-11-23 1548 W. 37 ST, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2009-11-23 1548 W 37 ST, HIALEAH, FL 33012 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000044759 TERMINATED 1000000568042 MIAMI-DADE 2014-01-06 2024-01-09 $ 465.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000358918 TERMINATED 1000000158696 DADE 2010-02-05 2030-02-24 $ 2,891.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-05
Amendment 2015-06-24

Paycheck Protection Program

Date Approved:
2020-08-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
163750
Current Approval Amount:
163750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
165625.27
Date Approved:
2021-02-17
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
204688
Current Approval Amount:
204688
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State