Search icon

ALL BROWARD SERVICES OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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