Search icon

AROUND THE CLOCK AROUND THE WORLD SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: AROUND THE CLOCK AROUND THE WORLD SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AROUND THE CLOCK AROUND THE WORLD 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: 17 Sep 2008 (17 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P08000085291
FEI/EIN Number 263430209

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

Address: 1820 NW 94 AVE, MIAMI, FL, 33172, US
Mail Address: 1820 NW 94 AVE, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARBEITE BERTHA C Treasurer 15541 SW 60 STREET, MIAMI, FL, 33193
BARBEITE LAZARO President 15541 SW 60 STREET, MIAMI, FL, 33193
BARBEITE BERTHA Agent 15541 SW 60 STREET, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2013-08-14 BARBEITE, BERTHA -
CHANGE OF PRINCIPAL ADDRESS 2011-04-30 1820 NW 94 AVE, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2011-04-30 1820 NW 94 AVE, MIAMI, FL 33172 -

Documents

Name Date
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-18
AMENDED ANNUAL REPORT 2013-10-25
AMENDED ANNUAL REPORT 2013-08-14
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-28
Domestic Profit 2008-09-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State