Entity Name: | ALL BROWARD SERVICES OF SOUTH FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALL BROWARD SERVICES OF SOUTH FLORIDA, 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: | 31 May 2005 (20 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P05000078668 |
FEI/EIN Number |
202899149
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2933 NW 68 ST., FORT LAUDERDALE, FL, 33309 |
Mail Address: | 2933 NW 68 ST., FORT LAUDERDALE, FL, 33309 |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALVAREZ AZAEL | President | 2933 NW 68 ST., FORT LAUDERDALE, FL, 33309 |
ALVAREZ GILBERTO | Vice President | 2933 NW 68 ST., FORT LAUDERDALE, FL, 33309 |
ALVAREZ GILBERTO | Agent | 7814 SW 6TH STREET, NORTH LAUDERDALE, FL, 33068 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-12-17 | 2933 NW 68 ST., FORT LAUDERDALE, FL 33309 | - |
CHANGE OF MAILING ADDRESS | 2007-12-17 | 2933 NW 68 ST., FORT LAUDERDALE, FL 33309 | - |
AMENDMENT | 2006-11-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-01-06 |
ANNUAL REPORT | 2018-02-03 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-13 |
ANNUAL REPORT | 2015-01-03 |
ANNUAL REPORT | 2014-01-02 |
ANNUAL REPORT | 2013-01-05 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-01-11 |
ANNUAL REPORT | 2010-01-09 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State