Search icon

ALL WALL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ALL WALL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL WALL SERVICES, 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: 19 Oct 2006 (19 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P06000133059
FEI/EIN Number 205759672

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

Address: 2896 CORTEZ RD, JACKSONVILLE, FL, 32246, US
Mail Address: 2896 CORTEZ RD, JACKSONVILLE, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TIBBETTS KYLE L President 2896 CORTEZ RD, JACKSONVILLE, FL, 32246
TIBBETTS JENNIFER L Agent 2886 CORTEZ RD, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2009-04-30 TIBBETTS, JENNIFER L -
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 2886 CORTEZ RD, JACKSONVILLE, FL 32246 -
CHANGE OF PRINCIPAL ADDRESS 2008-10-02 2896 CORTEZ RD, JACKSONVILLE, FL 32246 -
CANCEL ADM DISS/REV 2008-10-02 - -
CHANGE OF MAILING ADDRESS 2008-10-02 2896 CORTEZ RD, JACKSONVILLE, FL 32246 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2006-11-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000884257 TERMINATED 1000000379591 DUVAL 2012-11-19 2022-11-28 $ 353.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J10000596525 ACTIVE 1000000173009 DUVAL 2010-05-13 2030-05-19 $ 3,580.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2010-05-25
ANNUAL REPORT 2009-04-30
REINSTATEMENT 2008-10-02
ANNUAL REPORT 2007-03-14
Amendment 2006-11-14
Domestic Profit 2006-10-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State